DAVID DYETT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-08-01

View Document

09/10/239 October 2023 Liquidators' statement of receipts and payments to 2023-08-01

View Document

03/10/223 October 2022 Liquidators' statement of receipts and payments to 2022-08-01

View Document

06/10/216 October 2021 Liquidators' statement of receipts and payments to 2021-08-01

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE DYETT / 08/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/03/0512 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: G OFFICE CHANGED 06/05/97 ST ALBANS FARM STAINES ROAD FELTHAM MIDDX TW14 OHH

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 10/03/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/03/924 March 1992 RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 RETURN MADE UP TO 10/03/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: G OFFICE CHANGED 26/09/88 2 BACHES STREET LONDON N1 6UB

View Document

26/09/8826 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/8820 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/882 September 1988 COMPANY NAME CHANGED SHIFTTOP LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

08/03/888 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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