Company NameD. Dunk (Builders) Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00399805
CategoryPrivate Limited Company
Incorporation Date26 October 1945(78 years, 6 months ago)
Previous NameHardy & Co. (Bridlington) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed30 April 2003(57 years, 6 months after company formation)
Appointment Duration21 years
RoleChartered Secretary
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(75 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(76 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Richard Dunk
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(45 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Farm House Sewerby Road
Bridlington
North Humberside
YO16 5TY
Director NameVera Dunk
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(45 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address54 South Marine Drive
Bridlington
North Humberside
YO15 3JN
Director NameFrank Hampshire Wardlow
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(45 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 August 1992)
RoleCompany Director
Correspondence Address24 High Street
Bempton
Bridlington
North Humberside
YO15 1HD
Secretary NameFrank Hampshire Wardlow
NationalityBritish
StatusResigned
Appointed26 September 1991(45 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 August 1992)
RoleCompany Director
Correspondence Address24 High Street
Bempton
Bridlington
North Humberside
YO15 1HD
Secretary NameLinda Elizabeth Dunk
NationalityBritish
StatusResigned
Appointed09 August 1992(46 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Farmhouse
Sewerby Road
Bridlington
North Humberside
YO16 6TY
Director NameLinda Elizabeth Dunk
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(53 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2003)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSands Farmhouse
Sewerby Road
Bridlington
North Humberside
YO16 6TY
Director NameLouise Rees
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(55 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleRadiographer
Correspondence Address3 Dorallt Close
Henllys
Cwmbran
NP44 6EY
Wales
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(57 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(57 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Keith Saunders
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(57 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedgates Greenstiles Lane
Swanland
Hull
North Humberside
HU14 3NH
Director NameKaren Elizabeth Harrowell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(57 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 December 2003)
RoleSales Director
Correspondence AddressThe Bungalow
High Green Mews
Bridlington
East Yorkshire
YO16 7AB
Director NameMr Nigel Andrew Bowes
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2003(57 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 December 2003)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address66 Beverley Road
Driffield
East Yorkshire
YO25 6RZ
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(64 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(64 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(67 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(70 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(70 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitevipbuildingservices.co.uk
Telephone07 775882645
Telephone regionMobile

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

3.5k at £1Persimmon Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

7 July 1995Delivered on: 25 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and garages at the rear of 1A and 3 marshall avenue bridlington humberside.
Outstanding
7 July 1995Delivered on: 25 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining garages to the rear of marshall avenue bridlington.
Outstanding
24 April 1958Delivered on: 1 May 1958
Satisfied on: 21 March 2003
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £3000 and further advances.
Particulars: 54, south marine drive, bridlington, yorks.
Fully Satisfied
7 March 1947Delivered on: 27 March 1947
Satisfied on: 21 March 2003
Persons entitled: Leeds and Holbeck Building Society

Classification: Mortgage
Secured details: £4,850 and any other moneys.
Particulars: Leasehold 1 gladstone terrace, bridlington, yorks 82 promenade, bridlington,yorks.
Fully Satisfied

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
29 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (12 pages)
8 July 2016Full accounts made up to 31 December 2015 (12 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,545
(5 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,545
(5 pages)
10 March 2015Auditor's resignation (2 pages)
10 March 2015Auditor's resignation (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (10 pages)
23 September 2014Full accounts made up to 31 December 2013 (10 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3,545
(5 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3,545
(5 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
30 September 2013Accounts made up to 31 December 2012 (10 pages)
30 September 2013Accounts made up to 31 December 2012 (10 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3,545
(5 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3,545
(5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
15 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts made up to 31 December 2011 (11 pages)
4 October 2012Accounts made up to 31 December 2011 (11 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
21 September 2011Accounts made up to 31 December 2010 (10 pages)
21 September 2011Accounts made up to 31 December 2010 (10 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
2 September 2010Accounts made up to 31 December 2009 (10 pages)
2 September 2010Accounts made up to 31 December 2009 (10 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
26 August 2009Return made up to 18/08/09; full list of members (3 pages)
26 August 2009Return made up to 18/08/09; full list of members (3 pages)
7 August 2009Accounts made up to 31 December 2008 (12 pages)
7 August 2009Accounts made up to 31 December 2008 (12 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
6 October 2008Accounts made up to 31 December 2007 (12 pages)
6 October 2008Accounts made up to 31 December 2007 (12 pages)
26 August 2008Return made up to 18/08/08; full list of members (3 pages)
26 August 2008Return made up to 18/08/08; full list of members (3 pages)
24 October 2007Accounts made up to 31 December 2006 (13 pages)
24 October 2007Accounts made up to 31 December 2006 (13 pages)
14 September 2007Return made up to 18/08/07; full list of members (2 pages)
14 September 2007Return made up to 18/08/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
25 September 2006Return made up to 18/08/06; full list of members (2 pages)
25 September 2006Return made up to 18/08/06; full list of members (2 pages)
4 November 2005Accounts made up to 31 December 2004 (12 pages)
4 November 2005Accounts made up to 31 December 2004 (12 pages)
15 September 2005Return made up to 18/08/05; full list of members (2 pages)
15 September 2005Return made up to 18/08/05; full list of members (2 pages)
2 November 2004Accounts made up to 31 December 2003 (14 pages)
2 November 2004Accounts made up to 31 December 2003 (14 pages)
6 September 2004Return made up to 18/08/04; no change of members (4 pages)
6 September 2004Return made up to 18/08/04; no change of members (4 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
12 September 2003Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(8 pages)
12 September 2003Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(8 pages)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (7 pages)
29 May 2003New director appointed (7 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (7 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (7 pages)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 3-5 chapel street bridlington YO15 2DR (1 page)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: 3-5 chapel street bridlington YO15 2DR (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 August 2002Return made up to 18/08/02; full list of members (8 pages)
28 August 2002Return made up to 18/08/02; full list of members (8 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 September 2001Return made up to 18/08/01; full list of members (7 pages)
3 September 2001Return made up to 18/08/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 September 2000£ ic 4244/3545 22/08/00 £ sr 699@1=699 (1 page)
14 September 2000£ ic 4244/3545 22/08/00 £ sr 699@1=699 (1 page)
30 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
30 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
29 August 2000Return made up to 18/08/00; full list of members (7 pages)
29 August 2000Return made up to 18/08/00; full list of members (7 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
9 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 August 1998Return made up to 23/08/98; no change of members (4 pages)
14 August 1998Return made up to 23/08/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 September 1997Return made up to 23/08/97; full list of members (6 pages)
5 September 1997Return made up to 23/08/97; full list of members (6 pages)
29 August 1996Return made up to 23/08/96; no change of members (4 pages)
29 August 1996Return made up to 23/08/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 September 1995Return made up to 23/08/95; no change of members (4 pages)
13 September 1995Return made up to 23/08/95; no change of members (4 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
26 February 1990Company name changed hardy & co. (Bridlington) limite d\certificate issued on 27/02/90 (2 pages)
26 February 1990Company name changed hardy & co. (Bridlington) limite d\certificate issued on 27/02/90 (2 pages)
20 June 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 June 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)