DINKS (USA) LIMITED
Status | ACTIVE |
Company No. | 03203901 |
Category | Private Limited Company |
Incorporated | 24 May 1996 |
Age | 28 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
DINKS (USA) LIMITED is an active private limited company with number 03203901. It was incorporated 28 years, 11 days ago, on 24 May 1996. The company address is The Stables The Stables, Alton, GU34 1HG, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Old address: Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE England
New address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG
Change date: 2018-09-14
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 27 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-26
Officer name: Kevin Howard Lee
Documents
Change sail address company with old address new address
Date: 30 May 2017
Category: Address
Type: AD02
Old address: Western House Armstrong Road Basingstoke Hampshire RG24 8QE England
New address: Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
New address: Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE
Old address: Western House Armstrong Road Basingstoke Hampshire RG24 8QE England
Change date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2016
Action Date: 12 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-12
Charge number: 032039010004
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark William Lucas
Termination date: 2016-07-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Old address: Robinswood Cottage Crown Lane Old Basing Basingstoke Hampshire RG24 7DN
New address: Western House Armstrong Road Basingstoke Hampshire RG24 8QE
Change date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Appoint person director company with name date
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-14
Officer name: Mr Kevin Howard Lee
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Change person director company with change date
Date: 03 Jun 2014
Action Date: 21 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Dinkeldein
Change date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Change sail address company with old address
Date: 11 Jun 2013
Category: Address
Type: AD02
Old address: C/O Dinks (Usa) Ltd Whitway Farmhouse Whitway Newbury Berks RG20 9LE United Kingdom
Documents
Change registered office address company with date old address
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-30
Old address: Pitmans 47 Castle Street Reading Berkshire RG1 7SR
Documents
Appoint person director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Lucas
Documents
Appoint person director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Brett
Documents
Termination secretary company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Shelley
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Dinkeldein
Documents
Legacy
Date: 29 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 29 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Legacy
Date: 22 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Move registers to sail company
Date: 01 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Mrs Susan Morton Dinkeldein
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / emma shelley / 23/05/2008
Documents
Accounts with accounts type total exemption small
Date: 09 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/07; no change of members
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/01; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Oct 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/98; no change of members
Documents
Legacy
Date: 29 May 1998
Category: Address
Type: 287
Description: Registered office changed on 29/05/98 from: 47 castle street reading berkshire RG1 7SR
Documents
Accounts with accounts type small
Date: 10 Oct 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 22 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/97; full list of members
Documents
Legacy
Date: 06 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/97 to 31/07/97
Documents
Legacy
Date: 06 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 26/07/96--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 07 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 04 Jul 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed victorafter LIMITED\certificate issued on 05/07/96
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 04/07/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
49 MEADOW WAY,DIDCOT,OX11 0AX
Number: | 11808250 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FRENSHAM ROAD,CROWTHORNE,RG45 6QH
Number: | 09836759 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG
Number: | OC384442 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
46 COURTFIELD,TOTNES,TQ9 5RG
Number: | 11599588 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 11847722 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HILLTOP,BRIGHTON,BN1 5LY
Number: | 07282564 |
Status: | ACTIVE |
Category: | Private Limited Company |