Advanced company searchLink opens in new window

DYNO-ROD LIMITED

Company number 01046906

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2010 CH01 Director's details changed for Mr Christopher John Stern on 9 March 2010
23 Dec 2009 AP01 Appointment of Richard Ozsanlav as a director
23 Dec 2009 TM01 Termination of appointment of Ian Peters as a director
16 Dec 2009 CH01 Director's details changed for Toby James Bailey Siddall on 16 December 2009
14 Dec 2009 AP01 Appointment of David William Walter as a director
24 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Toby James Bailey Siddall on 6 October 2009
01 Jun 2009 AA Full accounts made up to 31 December 2008
01 Jun 2009 288b Appointment terminated director christopher weston
11 May 2009 288c Director's change of particulars / toby siddall / 05/05/2009
28 Apr 2009 288a Director appointed ian peters
20 Nov 2008 363a Return made up to 15/11/08; full list of members
13 Aug 2008 AA Full accounts made up to 31 December 2007
25 Jan 2008 288b Director resigned
22 Jan 2008 288a New director appointed
20 Nov 2007 363a Return made up to 15/11/07; full list of members
21 Aug 2007 AA Full accounts made up to 31 December 2006
08 Aug 2007 288a New director appointed
08 Aug 2007 288b Director resigned
03 Feb 2007 288c Director's particulars changed
23 Nov 2006 363a Return made up to 15/11/06; full list of members
30 Oct 2006 AA Full accounts made up to 31 December 2005
11 Aug 2006 288b Director resigned
22 Nov 2005 363a Return made up to 15/11/05; full list of members
31 Oct 2005 AA Full accounts made up to 31 December 2004