Advanced company searchLink opens in new window

DIKE & SON LIMITED

Company number 00272536

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)
21 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
21 Dec 2017 CH01 Director's details changed for Mr Adam Vincent on 21 December 2017
21 Dec 2017 CH01 Director's details changed for Mrs Deirdre Kathleen Dike on 21 December 2017
14 Nov 2017 AA Accounts for a small company made up to 28 February 2017
06 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
07 Sep 2016 AA Full accounts made up to 29 February 2016
05 Apr 2016 MR04 Satisfaction of charge 11 in full
05 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 622,290
13 Oct 2015 AA Full accounts made up to 28 February 2015
22 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 622,290
18 Dec 2014 AD01 Registered office address changed from Dike & Son Ltd Ring Street Stalbridge Dorset DT10 2NB England to Ring Street Stalbridge Dorset DT10 2NB on 18 December 2014
18 Dec 2014 AD01 Registered office address changed from Nisa Supermarket Ring Street Stalbridge Dorset DT10 2NB to Ring Street Stalbridge Dorset DT10 2NB on 18 December 2014
01 Oct 2014 AA Full accounts made up to 28 February 2014
30 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 622,290
12 Sep 2013 AA Accounts made up to 28 February 2013
08 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
16 Nov 2012 AA Accounts made up to 29 February 2012
03 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
03 Jan 2012 CH03 Secretary's details changed for Mrs Deirdre Kathleen Dike on 13 December 2011
03 Jan 2012 CH01 Director's details changed for Andrew Thomas Dike on 13 December 2011
06 Sep 2011 AP01 Appointment of Mrs Deirdre Kathleen Dike as a director
19 Aug 2011 AA Accounts made up to 28 February 2011
21 Jul 2011 AP01 Appointment of Mr Adam Vincent as a director
31 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
07 Jul 2010 AA Accounts made up to 28 February 2010