DYSON (BANBURY) LIMITED

03203245
11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2021 officers Change of particulars for director (Mrs Fiona Suzanne Dyson) 2 Buy now
17 Aug 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jun 2021 accounts Annual Accounts 11 Buy now
24 Mar 2021 mortgage Statement of satisfaction of a charge 6 Buy now
24 Mar 2021 mortgage Statement of satisfaction of a charge 6 Buy now
24 Mar 2021 mortgage Statement of satisfaction of a charge 6 Buy now
23 Feb 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2020 accounts Annual Accounts 10 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Sep 2019 accounts Annual Accounts 11 Buy now
16 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2019 officers Change of particulars for director (Mrs Fiona Suzanne Dyson) 2 Buy now
15 May 2019 officers Change of particulars for director (Mr Gregory Peter Dyson) 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2018 accounts Annual Accounts 11 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2017 accounts Annual Accounts 9 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
02 Nov 2016 resolution Resolution 41 Buy now
18 Oct 2016 capital Return of Allotment of shares 3 Buy now
18 Oct 2016 capital Return of Allotment of shares 3 Buy now
02 Sep 2016 accounts Annual Accounts 7 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 accounts Annual Accounts 7 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
16 Oct 2014 accounts Annual Accounts 8 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
10 Sep 2013 accounts Annual Accounts 13 Buy now
04 Sep 2013 capital Statement of capital (Section 108) 8 Buy now
04 Sep 2013 insolvency Solvency statement dated 27/08/13 2 Buy now
04 Sep 2013 resolution Resolution 2 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 capital Statement of capital (Section 108) 4 Buy now
30 Oct 2012 insolvency Solvency statement dated 15/10/12 1 Buy now
30 Oct 2012 resolution Resolution 1 Buy now
23 Oct 2012 accounts Annual Accounts 6 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 officers Appointment of director (Mrs Fiona Suzanne Dyson) 2 Buy now
20 Feb 2012 miscellaneous Miscellaneous 1 Buy now
02 Feb 2012 accounts Annual Accounts 21 Buy now
04 Jul 2011 annual-return Annual Return 3 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Feb 2011 officers Termination of appointment of director (Colin Igoea) 1 Buy now
08 Jul 2010 accounts Annual Accounts 21 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 officers Change of particulars for director (Colin Arthur John Igoea) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Mr Gregory Peter Dyson) 2 Buy now
13 Aug 2009 accounts Annual Accounts 21 Buy now
29 Jun 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
31 Dec 2008 officers Appointment terminated director and secretary jacqueline justin 1 Buy now
16 May 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
09 May 2008 accounts Annual Accounts 20 Buy now
23 May 2007 accounts Annual Accounts 21 Buy now
16 May 2007 annual-return Return made up to 14/05/07; full list of members 2 Buy now
23 Feb 2007 officers New director appointed 2 Buy now
07 Jun 2006 accounts Annual Accounts 25 Buy now
30 May 2006 annual-return Return made up to 14/05/06; full list of members 3 Buy now
30 May 2006 officers Director's particulars changed 1 Buy now
02 Jun 2005 capital £ ic 90001/90000 23/05/05 £ sr 1@1=1 1 Buy now
24 May 2005 annual-return Return made up to 14/05/05; full list of members 3 Buy now
24 May 2005 accounts Annual Accounts 26 Buy now
09 Nov 2004 officers Director's particulars changed 1 Buy now
03 Nov 2004 mortgage Declaration of mortgage charge released/ceased 1 Buy now
28 Jun 2004 accounts Annual Accounts 27 Buy now
02 Jun 2004 annual-return Return made up to 14/05/04; full list of members 7 Buy now
19 Dec 2003 capital £ ic 130472/90001 09/12/03 £ sr 40471@1=40471 1 Buy now
19 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: 4 chiswell street london EC1Y 4UP 1 Buy now
19 Dec 2003 officers Secretary resigned 1 Buy now
19 Dec 2003 officers Director resigned 1 Buy now
13 Oct 2003 capital £ ic 167384/130472 01/10/03 £ sr 36912@1=36912 1 Buy now
09 Sep 2003 capital £ ic 253870/167384 18/08/03 £ sr 86486@1=86486 1 Buy now
18 Aug 2003 accounts Annual Accounts 26 Buy now
21 May 2003 annual-return Return made up to 14/05/03; full list of members 7 Buy now
16 May 2003 capital £ ic 276115/253870 09/05/03 £ sr 22245@1=22245 1 Buy now
25 Jan 2003 capital £ ic 312286/276115 10/12/02 £ sr 36171@1=36171 1 Buy now
06 Oct 2002 accounts Annual Accounts 22 Buy now