Advanced company searchLink opens in new window

DRON & DICKSON LIMITED

Company number 00221355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
19 Jan 2016 AD01 Registered office address changed from C/O Colin Rowley Dron & Dickson House Cumberland Place Whapload Rd Lowestoft Suffolk NR32 1UQ England to Dron & Dickson House Cumberland Place Whapload Road Lowestoft Suffolk NR32 1UQ on 19 January 2016
19 Jan 2016 AD01 Registered office address changed from 10 -12 East Parade Leeds West Yorkshire LS1 2AJ to Dron & Dickson House Cumberland Place Whapload Road Lowestoft Suffolk NR32 1UQ on 19 January 2016
08 Jan 2016 AA Full accounts made up to 31 May 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
19 Dec 2014 AA Full accounts made up to 31 May 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
31 Dec 2013 AA Full accounts made up to 31 May 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,000
14 May 2013 AUD Auditor's resignation
08 May 2013 AUD Auditor's resignation
01 Nov 2012 AA Full accounts made up to 31 May 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Colin Maver on 30 October 2012
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 May 2011
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 17
15 Jul 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 16
12 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
12 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
12 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 15
07 Dec 2010 AA Full accounts made up to 31 May 2010
01 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders