- Company Overview for DYKEGATEHEAD LIMITED (SC456042)
- Filing history for DYKEGATEHEAD LIMITED (SC456042)
- People for DYKEGATEHEAD LIMITED (SC456042)
- Charges for DYKEGATEHEAD LIMITED (SC456042)
- More for DYKEGATEHEAD LIMITED (SC456042)
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) |
---|---|---|---|
20 Jul 2017 | CH01 | Director's details changed for Mr Andrew Edward Kevill on 21 June 2017 | |
20 Jul 2017 | PSC04 | Change of details for Mr Andrew Edward Kevill as a person with significant control on 21 June 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Andrew Edward Kevill on 19 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from Dykegatehead Farm Duns Berwickshire TD11 3NE to Tolbooth House Market Square Duns Berwickshire TD11 3DR on 4 April 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
20 Aug 2014 | AA01 | Current accounting period extended from 31 August 2014 to 30 September 2014 | |
31 Jan 2014 | MR01 | Registration of charge 4560420002 | |
25 Jan 2014 | MR01 | Registration of charge 4560420001 | |
11 Oct 2013 | AD01 | Registered office address changed from Tolbooth House 42-43 Market Square Duns TD11 3DR United Kingdom on 11 October 2013 | |
05 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-05
|