Advanced company searchLink opens in new window

DYNES MOTOR GROUP LTD

Company number 03459699

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)
01 Aug 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
15 Feb 2022 AA01 Previous accounting period shortened from 31 December 2021 to 31 October 2021
21 Dec 2021 AD01 Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to 391/395 Erith Road Erith Kent DA8 3LT on 21 December 2021
15 Dec 2021 AD01 Registered office address changed from 391/395 Erith Road Northumberland Heath Erith Kent DA8 3LT England to 19 North Street Ashford Kent TN24 8LF on 15 December 2021
23 Nov 2021 PSC04 Change of details for Mr Andrew Edward Nock as a person with significant control on 18 June 2021
28 Oct 2021 PSC04 Change of details for Mr Andrew Edward Nock as a person with significant control on 21 July 2020
26 Oct 2021 CH03 Secretary's details changed for Andrew Edward Nock on 18 June 2021
26 Oct 2021 CH01 Director's details changed for Mr Andrew Edward Nock on 18 June 2021
19 Oct 2021 PSC04 Change of details for Mr Andrew Edward Nock as a person with significant control on 27 April 2021
19 Oct 2021 CS01 Confirmation statement made on 28 April 2021 with updates
19 Oct 2021 PSC07 Cessation of Geoffrey David Saunderson as a person with significant control on 27 April 2021
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
21 Jul 2020 AD01 Registered office address changed from Second Floor 123 Aldersgate Street Barbican London EC1A 4JQ United Kingdom to 391/395 Erith Road Northumberland Heath Erith Kent DA8 3LT on 21 July 2020
27 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
12 Nov 2019 AD01 Registered office address changed from Unit 3 Crayside Ind. Est. Thames Road Crayford Kent DA1 4RF England to Second Floor 123 Aldersgate Street Barbican London EC1A 4JQ on 12 November 2019
16 Oct 2019 AD01 Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to Unit 3 Crayside Ind. Est. Thames Road Crayford Kent DA1 4RF on 16 October 2019
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates