S & C DICKINSON LIMITED
Status | ACTIVE |
Company No. | 05281583 |
Category | Private Limited Company |
Incorporated | 09 Nov 2004 |
Age | 19 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
S & C DICKINSON LIMITED is an active private limited company with number 05281583. It was incorporated 19 years, 6 months, 22 days ago, on 09 November 2004. The company address is 2 Owen Way, Higham Ferrers 2 Owen Way, Higham Ferrers, Northamptonshire, NN10 8PB.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-18
Psc name: Sam Dickinson
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-18
Psc name: Scd Investments Limited
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-18
Psc name: Cheryl Rebecca Dickinson
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Change person director company with change date
Date: 14 Nov 2012
Action Date: 12 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cheryl Rebecca Knight
Change date: 2012-05-12
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Dickinson
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Dickinson
Documents
Capital return purchase own shares
Date: 24 Apr 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital cancellation shares
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Capital
Type: SH06
Date: 2012-04-16
Capital : 4 GBP
Documents
Resolution
Date: 16 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Mar 2012
Action Date: 15 Sep 2011
Category: Capital
Type: SH01
Capital : 7.00 GBP
Date: 2011-09-15
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Capital allotment shares
Date: 16 Apr 2010
Action Date: 15 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-15
Capital : 5 GBP
Documents
Certificate change of name company
Date: 30 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s & k dickinson LIMITED\certificate issued on 30/03/10
Documents
Change of name notice
Date: 30 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Cheryl Rebecca Knight
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Dickinson
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Patricia Dickinson
Documents
Termination director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Dickinson
Documents
Termination secretary company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kerry Dickinson
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sam Dickinson
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kerry Anne Dickinson
Change date: 2009-11-11
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 31/03/06 from: 36 diamond drive irthlingborough northamptonshire NN9 5PT
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 30/09/05
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
11 LARDEN ROAD ACTON (MANAGEMENT) LIMITED
4 ARNOLD GARDENS,LONDON,
Number: | 03566148 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC4A 3AE
Number: | 08812238 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06066978 |
Status: | ACTIVE |
Category: | Private Limited Company |
PS BUILDING CONSULTANTS LIMITED
48 AVENUE ROAD,BEXLEY HEATH,DA7 4EG
Number: | 09655842 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NICHOLAS WAY,MIDDLESEX,HA6 2TR
Number: | OC314165 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ
Number: | 11566974 |
Status: | ACTIVE |
Category: | Private Limited Company |