GEO. R. DICKESON & S. DARGAVEL LIMITED

Company Documents

DateDescription
22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/01/1620 January 2016 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

18/01/1618 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/01/149 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FRANCIS MURRAY / 09/11/2012

View Document

10/12/1210 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1120 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FRANCIS MURRAY / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED DAVID BRAZIER

View Document

05/02/095 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: AUKER HUTTON THE STABLES LITTLE COLDHARBOUR FARM TONG LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD

View Document

04/02/094 February 2009 SECRETARY'S PARTICULARS AUKER HUTTON LIMITED

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

01/10/081 October 2008 SECRETARY'S PARTICULARS AUKER HUTTON LIMITED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/09/9720 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/979 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/01/9311 January 1993 S366A DISP HOLDING AGM 09/12/92 S252 DISP LAYING ACC 09/12/92

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: 532/4 COMMERCIAL ROAD LONDON E1 0HY

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/01/8820 January 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

25/06/8725 June 1987 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

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