DICKINS SHIEBERT LIMITED
Status | ACTIVE |
Company No. | 06476053 |
Category | Private Limited Company |
Incorporated | 17 Jan 2008 |
Age | 16 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
DICKINS SHIEBERT LIMITED is an active private limited company with number 06476053. It was incorporated 16 years, 4 months, 30 days ago, on 17 January 2008. The company address is Matthew House Matthew House, Potters Bar, EN6 5AW, Hertfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2023
Action Date: 07 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-07
Charge number: 064760530001
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Tina Theresa Shiebert
Change date: 2016-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 16 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-04-30
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 08 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination secretary company with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-31
Officer name: Gail Susan Cattermole
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Theresa Shiebert
Change date: 2010-11-01
Documents
Change person secretary company with change date
Date: 25 Jan 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-01
Officer name: Gail Susan Cattermole
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tina Theresa Shiebert
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/05/2009
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 10,WEST BROMWICH,B70 0PJ
Number: | 10101370 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PRINCE EDWARD AVENUE,OLDHAM,OL4 3EE
Number: | 11138919 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 FIELD FARM CLOSE,BRISTOL,BS34 8XX
Number: | 08985840 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STATION ROAD,ADDLESTONE,KT15 2AL
Number: | 09706321 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESILIO (DEFENCE AND SECURITY) LTD
FAO XUVASI 2 ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 09191022 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29 SWANNINGTON ROAD, COTTAGE LANE INDUSTRIAL ESTATE,LEICESTER,LE9 6TU
Number: | 03831014 |
Status: | ACTIVE |
Category: | Private Limited Company |