DYE & DURHAM DIRECTORS LIMITED

02707944
CHURCHILL HOUSE CHURCHILL WAY CARDIFF WALES CF10 2HH

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 officers Termination of appointment of director (Charlotte Miranda Hacker Blair) 1 Buy now
24 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2022 officers Appointment of director (Alice Frances Burch) 2 Buy now
30 Nov 2022 officers Appointment of secretary (Alice Frances Burch) 2 Buy now
11 Apr 2022 accounts Annual Accounts 2 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 officers Termination of appointment of director (Matthew Warren Proud) 1 Buy now
14 Jul 2021 officers Termination of appointment of director (Tom Durbin St George) 1 Buy now
14 Jul 2021 officers Termination of appointment of director (Charlie Maccready) 1 Buy now
14 Jul 2021 officers Appointment of director (Ms Charlotte Miranda Hacker Blair) 2 Buy now
09 Jul 2021 officers Termination of appointment of director (Mark Allwood) 1 Buy now
09 Jul 2021 officers Termination of appointment of director (Charlotte Miranda Hacker Blair) 1 Buy now
09 Jul 2021 officers Appointment of director (Mr Matthew Warren Proud) 2 Buy now
09 Jul 2021 officers Appointment of director (Mr Charlie Maccready) 2 Buy now
09 Jul 2021 officers Appointment of director (Mr Tom Durbin St George) 2 Buy now
21 Apr 2021 accounts Annual Accounts 1 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 1 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 officers Termination of appointment of director (Cameron David Beavis) 1 Buy now
29 May 2019 officers Change of particulars for director (Ms Charlotte Miranda Hacker Blair) 2 Buy now
29 May 2019 officers Change of particulars for director (Mr Mark Allwood) 2 Buy now
29 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2019 accounts Annual Accounts 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 officers Termination of appointment of secretary (Matthew Phillip Cummings) 1 Buy now
29 Jun 2018 officers Appointment of secretary (Mr Matthew Phillip Cummings) 2 Buy now
26 Apr 2018 officers Termination of appointment of secretary (Kathryn Elaine Hopkins) 1 Buy now
09 Mar 2018 accounts Annual Accounts 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Change of particulars for director (Ms Charlotte Miranda Hacker Blair) 2 Buy now
03 Apr 2017 accounts Annual Accounts 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 1 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
25 Mar 2015 accounts Annual Accounts 1 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
23 Oct 2014 officers Appointment of director (Mr Mark Allwood) 2 Buy now
07 Aug 2014 officers Termination of appointment of secretary (Philip Mark Wilson) 1 Buy now
10 Apr 2014 officers Appointment of director (Ms Charlotte Miranda Hacker Blair) 2 Buy now
09 Apr 2014 accounts Annual Accounts 1 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
25 Feb 2014 officers Termination of appointment of director (Samuel Lloyd) 1 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 1 Buy now
13 Jun 2012 officers Appointment of director (Mr. Cameron David Beavis) 6 Buy now
01 Mar 2012 accounts Annual Accounts 1 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
28 Mar 2011 officers Termination of appointment of secretary (Samuel Lloyd) 1 Buy now
28 Mar 2011 officers Termination of appointment of director (Mary Lovell) 1 Buy now
28 Mar 2011 officers Termination of appointment of director (Amanda Biss) 1 Buy now
28 Mar 2011 officers Appointment of director (Mr. Cameron David Beavis) 3 Buy now
09 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Feb 2011 annual-return Annual Return 6 Buy now
10 Jan 2011 accounts Annual Accounts 2 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Samuel George Alan Lloyd) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mary Helen Colleen Lovell) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Amanda Jayne Biss) 2 Buy now
12 Apr 2010 officers Change of particulars for secretary (Philip Mark Wilson) 1 Buy now
12 Apr 2010 officers Change of particulars for secretary (Mr Samuel George Alan Lloyd) 1 Buy now
12 Apr 2010 officers Change of particulars for secretary (Kathryn Elaine Hopkins) 1 Buy now
01 Feb 2010 accounts Annual Accounts 2 Buy now
01 May 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 2 Buy now
10 Apr 2008 annual-return Return made up to 04/04/08; full list of members 5 Buy now
09 Apr 2008 officers Secretary's change of particulars / kathryn hopkins / 04/05/2007 1 Buy now
21 Jan 2008 accounts Annual Accounts 2 Buy now
23 Apr 2007 annual-return Return made up to 04/04/07; full list of members 3 Buy now
28 Nov 2006 accounts Annual Accounts 2 Buy now
20 Jul 2006 officers New secretary appointed 1 Buy now
29 Jun 2006 annual-return Return made up to 04/04/06; full list of members; amend 8 Buy now
08 Jun 2006 resolution Resolution 9 Buy now
12 May 2006 annual-return Return made up to 04/04/06; full list of members 8 Buy now
06 Dec 2005 accounts Annual Accounts 2 Buy now
11 Apr 2005 annual-return Return made up to 04/04/05; full list of members 8 Buy now
17 Dec 2004 accounts Annual Accounts 2 Buy now
20 Apr 2004 annual-return Return made up to 04/04/04; full list of members 8 Buy now
07 Feb 2004 officers New director appointed 2 Buy now
07 Feb 2004 officers Director resigned 1 Buy now
30 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2003 accounts Annual Accounts 2 Buy now
22 Apr 2003 annual-return Return made up to 04/04/03; full list of members 8 Buy now
10 Dec 2002 accounts Annual Accounts 2 Buy now
09 Apr 2002 annual-return Return made up to 04/04/02; full list of members 10 Buy now
09 Apr 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Dec 2001 accounts Annual Accounts 2 Buy now
18 Oct 2001 officers New secretary appointed 2 Buy now
11 Apr 2001 annual-return Return made up to 04/04/01; full list of members 8 Buy now
01 Nov 2000 officers Director's particulars changed 1 Buy now
19 Oct 2000 accounts Annual Accounts 3 Buy now
12 Apr 2000 annual-return Return made up to 04/04/00; full list of members 8 Buy now
03 Apr 2000 accounts Annual Accounts 2 Buy now
13 Aug 1999 address Registered office changed on 13/08/99 from: aspect house 135/137 city road london EC1V 1JB 1 Buy now
22 Apr 1999 annual-return Return made up to 04/04/99; no change of members 4 Buy now