- Company Overview for J.S.DAKIN & COMPANY (00439439)
- Filing history for J.S.DAKIN & COMPANY (00439439)
- People for J.S.DAKIN & COMPANY (00439439)
- Charges for J.S.DAKIN & COMPANY (00439439)
- More for J.S.DAKIN & COMPANY (00439439)
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
|
|
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
|
|
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
|
|
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 |