About

Registered Number: 07988759
Date of Incorporation: 13/03/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: C/O ASHBY BERRY COULSONS LTD, 2 Belgrave Crescent, Scarborough, North Yorkshire, YO11 1UB

 

Based in Scarborough, North Yorkshire, Dickins Hydro Resources Ltd was registered on 13 March 2012. The company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
DISS40 - Notice of striking-off action discontinued 25 April 2020
CS01 - N/A 23 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
PSC04 - N/A 14 May 2019
AA - Annual Accounts 24 December 2018
SH01 - Return of Allotment of shares 28 September 2018
AP01 - Appointment of director 05 September 2018
CS01 - N/A 23 March 2018
SH01 - Return of Allotment of shares 20 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 26 April 2017
CH01 - Change of particulars for director 26 April 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
AA - Annual Accounts 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
SH01 - Return of Allotment of shares 06 January 2017
SH01 - Return of Allotment of shares 14 April 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 19 June 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AD01 - Change of registered office address 09 April 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 12 December 2013
RESOLUTIONS - N/A 21 November 2013
SH01 - Return of Allotment of shares 21 November 2013
AP01 - Appointment of director 11 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2013
TM02 - Termination of appointment of secretary 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 10 June 2013
SH01 - Return of Allotment of shares 20 May 2013
AR01 - Annual Return 23 April 2013
CERTNM - Change of name certificate 16 May 2012
CONNOT - N/A 16 May 2012
NEWINC - New incorporation documents 13 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.