ROBERT W DYSON LLP

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Member's details changed for Caroline Rose Dyson on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Robert William Dyson as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Member's details changed for Miss Rowena Elizabeth Dyson on 2022-11-08

View Document

08/11/228 November 2022 Member's details changed for Mr Robert William Dyson on 2022-11-08

View Document

08/11/228 November 2022 Member's details changed for Mrs Judith Anne Dyson on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from Holt House Holt Lane Lea Matlock Derbyshire DE4 5GQ England to Norfolk House Hardwick Square North Buxton SK17 6PU on 2022-11-08

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM DYSON / 01/03/2017

View Document

10/03/1710 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS ROWENA ELIZABETH DYSON / 01/03/2017

View Document

10/03/1710 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JUDITH ANNE DYSON / 01/03/2017

View Document

10/03/1710 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ROSE DYSON / 01/03/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 16 GEORGE STREET ALDERLEY EDGE SK9 7EJ ENGLAND

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O MALCOLM J HARRIS LIMITED SECOND FLOOR SUITE 67A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/03/1627 March 2016 ANNUAL RETURN MADE UP TO 01/03/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 ANNUAL RETURN MADE UP TO 01/03/15

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 ANNUAL RETURN MADE UP TO 01/03/14

View Document

03/02/143 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED BRIAR WALK LLP CERTIFICATE ISSUED ON 18/06/13

View Document

07/03/137 March 2013 ANNUAL RETURN MADE UP TO 01/03/13

View Document

01/03/121 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information