DINES & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

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

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

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

View Accounts

16/08/2316 August 2023 Satisfaction of charge 077493750001 in full

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

30/11/2130 November 2021 Change of details for Mr Neil Andrew Dines as a person with significant control on 2021-11-16

View Document

30/11/2130 November 2021 Director's details changed for Mr Neil Andrew Dines on 2021-11-16

View Document

30/11/2130 November 2021 Director's details changed for Mrs Sharon Louise Dines on 2021-11-16

View Document

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

View Accounts

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

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

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

View Accounts

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077493750001

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/02/187 February 2018 CESSATION OF SHARON LOUISE DINES AS A PSC

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 19 CAMEL ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1PU ENGLAND

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON DINES / 10/10/2017

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW DINES / 10/10/2017

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW DINES / 10/10/2017

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LOUISE DINES / 10/10/2017

View Document

16/10/1716 October 2017 CESSATION OF NAD CARPENTRY LIMITED AS A PSC

View Document

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

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON DINES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SHARON LOUISE DINES / 25/05/2017

View Document

11/07/1711 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON LOUISE DINES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW DINES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAD CARPENTRY LIMITED

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

05/11/155 November 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

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

View Accounts

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

01/10/121 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

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

View Accounts

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company