DINACO LIMITED

03440475
EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ

Documents

Documents
Date Category Description Pages
01 Dec 2023 accounts Annual Accounts 3 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2022 accounts Annual Accounts 3 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 3 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 3 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 3 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2017 accounts Annual Accounts 3 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2017 accounts Annual Accounts 6 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 officers Termination of appointment of director (James Peter Bronson) 1 Buy now
05 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2015 accounts Annual Accounts 6 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
27 May 2015 officers Appointment of director (James Peter Bronson) 2 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
02 Sep 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 annual-return Annual Return 3 Buy now
13 Jun 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2013 officers Termination of appointment of director (Vedabrook Limited) 1 Buy now
03 Jun 2013 officers Termination of appointment of director (Christopher Rice) 1 Buy now
03 Jun 2013 officers Termination of appointment of director (Nicola Evans) 1 Buy now
03 Jun 2013 officers Appointment of director (Mr Adrian Christopher Forte) 2 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 officers Change of particulars for corporate director (Vedabrook Limited) 2 Buy now
06 Aug 2012 accounts Annual Accounts 6 Buy now
16 Feb 2012 officers Appointment of director (Christopher James Rice) 3 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 officers Termination of appointment of director (Alistair Evans) 1 Buy now
01 Dec 2011 officers Appointment of director (Nicola Jane Evans) 3 Buy now
17 Oct 2011 accounts Annual Accounts 4 Buy now
20 Sep 2011 annual-return Annual Return 3 Buy now
22 Oct 2010 annual-return Annual Return 3 Buy now
21 Oct 2010 officers Change of particulars for director (Mr Alistair Laurence Evans) 2 Buy now
07 Jul 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jun 2010 accounts Annual Accounts 4 Buy now
29 Sep 2009 annual-return Return made up to 01/09/09; full list of members 3 Buy now
20 May 2009 officers Director appointed alistair laurence evans 2 Buy now
07 May 2009 officers Appointment terminated secretary sally perry 1 Buy now
10 Nov 2008 accounts Annual Accounts 4 Buy now
23 Oct 2008 annual-return Return made up to 26/09/08; full list of members 3 Buy now
14 Oct 2008 address Location of register of members 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from 9 st stephens court st stephens road bournemouth dorset BH2 6LA 1 Buy now
15 Feb 2008 accounts Annual Accounts 4 Buy now
26 Oct 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 4 Buy now
21 Nov 2006 annual-return Return made up to 26/09/06; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 5 Buy now
20 Mar 2006 annual-return Return made up to 26/09/05; full list of members 2 Buy now
07 Mar 2006 officers Director's particulars changed 1 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: 9 st stephens court st stephens road bournemouth dorset BH2 6LA 1 Buy now
16 Feb 2006 dissolution Withdrawal of application for striking off 1 Buy now
30 Jan 2006 dissolution Application for striking-off 1 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: 3 lorne park road bournemouth dorset BH1 1LD 1 Buy now
29 Nov 2004 resolution Resolution 1 Buy now
25 Nov 2004 officers New secretary appointed 2 Buy now
25 Nov 2004 address Registered office changed on 25/11/04 from: 4 cinema buildings poole road bournemouth dorset BH4 9DW 1 Buy now
25 Nov 2004 officers Director resigned 1 Buy now
25 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
25 Nov 2004 officers New director appointed 2 Buy now
25 Nov 2004 accounts Annual Accounts 6 Buy now
06 Oct 2004 annual-return Return made up to 26/09/04; full list of members 7 Buy now
28 Jul 2004 accounts Annual Accounts 6 Buy now
22 Oct 2003 annual-return Return made up to 26/09/03; full list of members 7 Buy now
10 Jul 2003 accounts Annual Accounts 6 Buy now
12 Jun 2003 annual-return Return made up to 26/09/02; full list of members 8 Buy now
29 May 2003 address Registered office changed on 29/05/03 from: 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF 1 Buy now
18 Jul 2002 officers Director resigned 1 Buy now
18 Jul 2002 officers Secretary resigned 1 Buy now
18 Jul 2002 officers Director resigned 1 Buy now
12 Jul 2002 officers Director resigned 1 Buy now
12 Jul 2002 officers Director resigned 1 Buy now
12 Jul 2002 officers Director resigned 1 Buy now
03 Jul 2002 officers New director appointed 2 Buy now
03 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
14 May 2002 accounts Annual Accounts 5 Buy now
11 Oct 2001 annual-return Return made up to 26/09/01; full list of members 8 Buy now
16 May 2001 annual-return Return made up to 26/09/00; full list of members 8 Buy now
02 Mar 2001 accounts Annual Accounts 11 Buy now
01 Aug 2000 accounts Annual Accounts 11 Buy now
08 Nov 1999 annual-return Return made up to 26/09/99; no change of members 4 Buy now
29 Jul 1999 accounts Annual Accounts 5 Buy now
13 Oct 1998 annual-return Return made up to 26/09/98; full list of members 6 Buy now
17 Sep 1998 officers New director appointed 2 Buy now
17 Jun 1998 capital Ad 13/01/98--------- £ si 8631@1=8631 £ ic 10000/18631 2 Buy now
20 Feb 1998 officers Director resigned 1 Buy now
20 Feb 1998 officers New director appointed 2 Buy now
06 Nov 1997 capital Ad 16/10/97--------- £ si 3000@1=3000 £ ic 7000/10000 2 Buy now
20 Oct 1997 capital Ad 06/10/97--------- £ si 6998@1=6998 £ ic 2/7000 2 Buy now
14 Oct 1997 capital Nc inc already adjusted 06/10/97 1 Buy now
09 Oct 1997 resolution Resolution 1 Buy now
09 Oct 1997 officers Secretary resigned;director resigned 1 Buy now