Dunchurch Developments LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-04-30 Employees £1 0% Total assets £16,994 +15.50%
DUNCHURCH TRADING COMPANY LIMITED
Company type Private Limited Company , Active Company Number 04847960 Record last updated Wednesday, March 31, 2021 11:09:54 PM UTC Official Address Village Green House The Dunchurch Rugby Warwickshire Cv226nx Dunsmore There are 2 companies registered at this street
Locality Dunsmore Region England Postal Code CV226NX Sector Development of building projects
Visits DUNCHURCH DEVELOPMENTS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-12 2019-8 2020-1 2021-7 2022-8 2022-12 2024-10 2024-11 2025-2 0 1 2 Document Type Publication date Download link Registry Mar 16, 2021 Resignation of one Director (a man) Registry Jul 28, 2016 Appointment of a man as Shareholder (25-50%) Registry Jul 28, 2014 Annual return Registry Feb 24, 2014 Change of registered office address Financials Jan 20, 2014 Annual accounts Registry Jul 28, 2013 Annual return Registry Jul 28, 2013 Change of registered office address Registry Aug 6, 2012 Annual return Financials Jun 23, 2012 Annual accounts Financials Jan 18, 2012 Annual accounts 4847... Registry Aug 8, 2011 Annual return Financials Dec 18, 2010 Annual accounts Registry Sep 21, 2010 Annual return Registry May 4, 2010 Change of accounting reference date Financials Jan 30, 2010 Annual accounts Registry Aug 24, 2009 Annual return Financials Feb 6, 2009 Annual accounts Registry Sep 15, 2008 Annual return Registry Mar 28, 2008 Particulars of a mortgage or charge Financials Mar 18, 2008 Annual accounts Registry Mar 18, 2008 Particulars of a mortgage or charge Registry Sep 4, 2007 Annual return Financials Feb 23, 2007 Annual accounts Registry Sep 11, 2006 Annual return Registry Nov 15, 2005 Change of name certificate Registry Nov 15, 2005 Company name change Registry Sep 29, 2005 Change of accounting reference date Registry Sep 29, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Sep 29, 2005 Annual accounts Registry Aug 26, 2005 Annual return Financials May 31, 2005 Annual accounts Registry Sep 16, 2004 Annual return Registry Aug 30, 2003 Resignation of a secretary Registry Aug 30, 2003 Appointment of a director Registry Aug 30, 2003 Appointment of a director 4847... Registry Aug 30, 2003 Resignation of a director Registry Jul 28, 2003 Four appointments: 2 companies and 2 men