Advanced company searchLink opens in new window

DICKINS HYDRO RESOURCES LIMITED

Company number 07988759

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)
03 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 125
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
19 Jun 2015 AP01 Appointment of Mr Mark Milgate Bright Adams as a director on 3 June 2015
27 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 125
26 Jan 2015 TM01 Termination of appointment of Alexandros Reo Stakis as a director on 22 December 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 125
09 Apr 2014 CH01 Director's details changed for Mr Nigel Thomas Carter on 13 March 2014
09 Apr 2014 CH01 Director's details changed for Charles William Tavener Dickins on 13 March 2014
09 Apr 2014 AD01 Registered office address changed from C/O Morton Fraser Llp St Martin's House 16 St Martin's Le Grand London EC1A 4EN United Kingdom on 9 April 2014
13 Jan 2014 AP01 Appointment of Mr Alasdair William Lorn Macdougall as a director
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AP01 Appointment of Alexandros Reo Stakis as a director
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 125.00
21 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2013 AP01 Appointment of Nigel Thomas Carter as a director
17 Jul 2013 SH02 Sub-division of shares on 28 June 2013
13 Jun 2013 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
13 Jun 2013 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
13 Jun 2013 TM01 Termination of appointment of Austin Flynn as a director
10 Jun 2013 AP01 Appointment of Charles William Tavener Dickins as a director
20 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 100
23 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
16 May 2012 CERTNM Company name changed lister square (no. 83) LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
16 May 2012 CONNOT Change of name notice