This company is commonly known as T C Dunbar Limited. The company was founded 14 years ago and was given the registration number 07086952. The firm's registered office is in LOUGHBOROUGH. You can find them at 80-81 Woodgate, , Loughborough, Leicestershire. This company's SIC code is 69102 - Solicitors.
Name | : | T C DUNBAR LIMITED |
---|---|---|
Company Number | : | 07086952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80-81 Woodgate, Loughborough, Leicestershire, LE11 2XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ | Director | 10 October 2019 | Active |
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ | Director | 25 November 2009 | Active |
Mr Timothy Cospatrick Dunbar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-07 | Capital | Capital alter shares subdivision. | Download |
2017-01-07 | Capital | Capital name of class of shares. | Download |
2017-01-07 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.