K G DYER & SONS LTD
Status | ACTIVE |
Company No. | 07444962 |
Category | Private Limited Company |
Incorporated | 19 Nov 2010 |
Age | 13 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
K G DYER & SONS LTD is an active private limited company with number 07444962. It was incorporated 13 years, 5 months, 9 days ago, on 19 November 2010. The company address is 6 Crossmead, Lynton, EX35 6DG, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Address
Type: AD01
New address: 6 Crossmead Lynton EX35 6DG
Old address: 47 Boutport Street Barnstaple Devon EX31 1SQ United Kingdom
Change date: 2022-12-29
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kelvin Glyn Dyer
Change date: 2019-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
Old address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH
Change date: 2019-10-09
New address: 47 Boutport Street Barnstaple Devon EX31 1SQ
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirk Dyer
Termination date: 2018-04-27
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-27
Officer name: Craig Edward John Dyer
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edward John Dyer
Termination date: 2018-04-27
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Dyer
Termination date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 23 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: 18 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Change person director company with change date
Date: 18 Dec 2015
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-05
Officer name: Mr Mark Edward John Dyer
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 22 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Capital allotment shares
Date: 03 Jan 2014
Action Date: 01 Dec 2013
Category: Capital
Type: SH01
Capital : 334 GBP
Date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Dyer
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kirk Dyer
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Capital allotment shares
Date: 15 Aug 2012
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Capital : 330 GBP
Date: 2011-11-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Appoint person director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kelvin Glyn Dyer
Documents
Certificate change of name company
Date: 19 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed k dyer & sons LTD\certificate issued on 19/10/11
Documents
Change account reference date company current extended
Date: 23 Feb 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Some Companies
7 WOODLANDS ROAD,WILMSLOW,SK9 3AW
Number: | 09831632 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 1ST ACCOUNTS UK LTD,GILLINGHAM,ME7 1AQ
Number: | 09801146 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE BUSINESS SOLUTIONS LONDON LTD
425 HIGH STREET NORTH,LONDON,E12 6TL
Number: | 10879833 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIM MCCABE CONSULTANCY LIMITED
5 MAYBURY ROAD,EDINBURGH,EH4 8DX
Number: | SC594945 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL DROVE FLAT MANAGEMENT COMPANY LIMITED
40 CAXTON ROAD,HODDESDON,EN11 9PG
Number: | 07885695 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 11072616 |
Status: | ACTIVE |
Category: | Private Limited Company |