K G DYER & SONS LTD

6 Crossmead, Lynton, EX35 6DG, England
StatusACTIVE
Company No.07444962
CategoryPrivate Limited Company
Incorporated19 Nov 2010
Age13 years, 5 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Jan 2014

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Capital : 334 GBP

Date: 2013-12-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Dyer

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kirk Dyer

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Aug 2012

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 330 GBP

Date: 2011-11-01

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kelvin Glyn Dyer

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMN INTERIM SOLUTIONS LIMITED

7 WOODLANDS ROAD,WILMSLOW,SK9 3AW

Number:09831632
Status:ACTIVE
Category:Private Limited Company

COCHRANE CONTROLS LTD

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)

SANDAILO PSYCHICS LTD

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:11072616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source