DICKO & CO LIMITED
Status | ACTIVE |
Company No. | 05849927 |
Category | Private Limited Company |
Incorporated | 19 Jun 2006 |
Age | 17 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DICKO & CO LIMITED is an active private limited company with number 05849927. It was incorporated 17 years, 11 months, 16 days ago, on 19 June 2006. The company address is Regent House Regent House, Beaumaris, LL58 8AB, Gwynedd.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 20 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058499270001
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2017
Action Date: 10 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-10
Charge number: 058499270002
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2017
Action Date: 25 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058499270001
Charge creation date: 2017-01-25
Documents
Termination director company with name termination date
Date: 04 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Macaulay
Termination date: 2016-10-31
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathryn Macaulay
Appointment date: 2016-10-17
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type dormant
Date: 15 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Lee Michael Dixon
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald John Dixon
Termination date: 2016-08-15
Documents
Termination secretary company with name termination date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-15
Officer name: Lee Michael Dixon
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-15
Officer name: Mr Robert James Macaulay
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type dormant
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type dormant
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type dormant
Date: 22 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 21 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type dormant
Date: 22 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Change registered office address company with date old address
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-15
Old address: 1 Alma Street Beaumaris Gwynedd LL58 8BW
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Donald John Dixon
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Michael Dixon
Change date: 2010-04-30
Documents
Accounts with accounts type dormant
Date: 13 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 03 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 19 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-19
Documents
Change registered office address company with date old address
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Address
Type: AD01
Old address: Regent House, 17 Church Street Beaumaris Gwynedd LL58 8AB
Change date: 2009-10-09
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/06/06--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 ANCHOR STREET,CHELMSFORD,CM2 0JY
Number: | 09790115 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAY BOWLES PRODUCT DEVELOPMENT LTD
THE PANTILES,THAMES DITTON,KT7 0TU
Number: | 11469542 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 04228325 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL
Number: | 08955755 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANET PAYMENT (EUROPE) LIMITED
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 04721723 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYFORWARD PROPERTY MANAGEMENT LIMITED
ARTISANS' HOUSE, 7 QUEENSBRIDGE,NORTHAMPTONSHIRE,NN4 7BF
Number: | 05101145 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |