About

Registered Number: 02903034
Date of Incorporation: 28/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Atlas House 5 Bradford Road, Drighlington, Leeds, West Yorkshire, BD11 1AS

 

Dickinsons (Plumbing & Heating Contractors) Ltd was founded on 28 February 1994 with its registered office in West Yorkshire, it has a status of "Active". There are 3 directors listed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Robert 05 April 1999 - 1
DICKINSON, Stephen 28 February 1994 - 1
DICKINSON, Barry 28 February 1994 05 April 1999 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 16 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 18 January 2019
AA01 - Change of accounting reference date 15 November 2018
TM01 - Termination of appointment of director 24 July 2018
PSC07 - N/A 24 July 2018
PSC02 - N/A 24 July 2018
CH01 - Change of particulars for director 04 June 2018
CH01 - Change of particulars for director 04 June 2018
CH03 - Change of particulars for secretary 04 June 2018
CH01 - Change of particulars for director 04 June 2018
MR01 - N/A 16 May 2018
AP01 - Appointment of director 15 May 2018
MR01 - N/A 10 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 12 March 2018
AA01 - Change of accounting reference date 19 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 26 January 2017
SH08 - Notice of name or other designation of class of shares 03 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 03 May 2016
RESOLUTIONS - N/A 29 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 12 October 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 09 April 2008
353 - Register of members 08 April 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 27 October 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 15 November 2000
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 05 March 2000
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 26 April 1996
RESOLUTIONS - N/A 11 February 1996
RESOLUTIONS - N/A 11 February 1996
RESOLUTIONS - N/A 11 February 1996
287 - Change in situation or address of Registered Office 08 January 1996
AA - Annual Accounts 03 January 1996
287 - Change in situation or address of Registered Office 11 September 1995
363s - Annual Return 11 May 1995
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
287 - Change in situation or address of Registered Office 25 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
NEWINC - New incorporation documents 28 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Outstanding

N/A

A registered charge 04 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.