About

Registered Number: 07918469
Date of Incorporation: 20/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5/6 Citygate 5 Blantyre Street, Manchester, M15 4JJ,

 

Having been setup in 2012, Well Dunn Ltd has its registered office in Manchester, it's status at Companies House is "Active". Patel, Uwais, Dunn, Paul Howard, Dunn, Joanne Myrna are listed as the directors of Well Dunn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Paul Howard 20 January 2012 - 1
DUNN, Joanne Myrna 20 January 2012 04 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Uwais 20 October 2017 - 1

Filing History

Document Type Date
MR01 - N/A 25 September 2020
MR01 - N/A 21 September 2020
CH03 - Change of particulars for secretary 14 September 2020
AD01 - Change of registered office address 14 September 2020
RP04CS01 - N/A 11 June 2020
PSC05 - N/A 01 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 30 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 December 2017
AP03 - Appointment of secretary 30 October 2017
CH01 - Change of particulars for director 02 June 2017
CS01 - N/A 23 January 2017
MR01 - N/A 29 October 2016
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 18 March 2016
AA01 - Change of accounting reference date 16 February 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 08 August 2013
AD01 - Change of registered office address 28 May 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
NEWINC - New incorporation documents 20 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2020 Outstanding

N/A

A registered charge 09 September 2020 Outstanding

N/A

A registered charge 27 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.