Advanced company searchLink opens in new window

DEAN & DYBALL (PLYMOUTH) LIMITED

Company number 01655723

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)
29 Apr 2024 TM01 Termination of appointment of Simon Peter Welch as a director on 26 April 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
08 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
03 Jan 2024 TM01 Termination of appointment of Richard Anthony Broadribb as a director on 31 December 2023
03 Jan 2024 AP01 Appointment of Mr Simon Peter Welch as a director on 31 December 2023
20 Sep 2023 AP01 Appointment of Mr Richard John Amesbury-Page as a director on 12 September 2023
26 Jul 2023 TM01 Termination of appointment of Gwynneth Page as a director on 26 July 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
21 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
11 May 2022 AP01 Appointment of Mrs Gwynneth Page as a director on 11 May 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Dec 2021 AP01 Appointment of Mr Timothy James Mayer as a director on 15 December 2021
09 Dec 2021 MR01 Registration of charge 016557230012, created on 1 December 2021
01 Apr 2021 AP01 Appointment of Mr Michael James Glanville as a director on 31 March 2021
22 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
02 Jul 2020 CH01 Director's details changed for Mr Richard Anthony Broadribb on 2 July 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Sep 2019 PSC05 Change of details for Marina Developments Limited as a person with significant control on 23 September 2019
23 Sep 2019 AD01 Registered office address changed from Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 23 September 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
14 Dec 2018 TM01 Termination of appointment of Robert Daniel George Grant as a director on 30 November 2018
17 Oct 2018 TM01 Termination of appointment of Dean Trevor Smith as a director on 11 October 2018