About

Registered Number: 05389310
Date of Incorporation: 11/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF

 

Dial Yankee Ltd was registered on 11 March 2005 and has its registered office in East Yorkshire, it's status is listed as "Active". Al Budri, Wahab, Majid, Mohammed Ismail are listed as the directors of this company. Currently we aren't aware of the number of employees at the Dial Yankee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL BUDRI, Wahab 11 March 2005 21 April 2006 1
MAJID, Mohammed Ismail 11 March 2005 21 April 2006 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 March 2019
PSC04 - N/A 13 March 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 23 December 2011
TM02 - Termination of appointment of secretary 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 06 May 2011
SH01 - Return of Allotment of shares 06 May 2011
AA - Annual Accounts 13 December 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 25 March 2007
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363a - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 25 June 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 August 2005 Outstanding

N/A

Debenture 14 July 2005 Outstanding

N/A

Debenture 23 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.