Advanced company searchLink opens in new window

J.S.DAKIN & COMPANY

Company number 00439439

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)
27 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with updates
16 Aug 2023 CH01 Director's details changed for Mrs Elizabeth Mary Rhodes on 4 August 2023
16 Aug 2023 CH01 Director's details changed for Mr David John Rhodes on 4 August 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
16 Apr 2019 TM01 Termination of appointment of Rosemary White as a director on 17 January 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
20 Jun 2018 MR01 Registration of charge 004394390002, created on 20 June 2018
10 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
06 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Maisie Adeline Dakin as a director on 21 October 2016
11 Oct 2016 AD01 Registered office address changed from Grangefield Main Street Sutton-on-Trent Newark Notts NG23 6PF to Weston Mill Farm North Road Weston Newark NG23 6TS on 11 October 2016
21 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60,000
21 Jan 2016 AD02 Register inspection address has been changed from 38 Northgate Newark Nottinghamshire NG24 1EZ England to C/O Tom Geraghty & Associates 38 North Gate Newark Nottinghamshire NG24 1EZ
11 Sep 2015 AD02 Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA United Kingdom to 38 Northgate Newark Nottinghamshire NG24 1EZ
10 Sep 2015 AD03 Register(s) moved to registered inspection location 33 Castle Gate Newark Notts NG24 1BA
16 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 60,000
16 Jan 2015 AD04 Register(s) moved to registered office address Grangefield Main Street Sutton-on-Trent Newark Notts NG23 6PF
20 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 60,000
20 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
22 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders