DAKIN ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

18/05/2518 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS DAKIN / 03/03/2020

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM BRAMBLE HOUSE STATION ROAD HARDINGHAM NORWICH NR9 4EQ

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE DAKIN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

23/05/1523 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN DAKIN / 28/02/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DAKIN / 21/02/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM MEAD HOUSE THE STREET CONEY WESTON BURY ST EDMUNDS SUFFOLK IP31 1HG

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/07/122 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/06/1018 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/10/0116 October 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: THE FARMHOUSE LITHGO PADDOCK THE COPPICE,GREAT BARTON SUFFOLK. IP31 2TX.

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 SECRETARY RESIGNED

View Document

09/06/959 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information