About

Registered Number: 00687556
Date of Incorporation: 23/03/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: 17 Granary Lane, Budleigh Salterton, Devon, EX9 6ES,

 

Dilks Investments Ltd was registered on 23 March 1961 and has its registered office in Budleigh Salterton, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Dilks, Mabel Theresa, Morris, Barbara, Page, Anne, Page, Michael Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILKS, Mabel Theresa N/A 14 August 1996 1
MORRIS, Barbara 14 August 1996 30 November 2005 1
PAGE, Anne 14 August 1996 30 November 2005 1
PAGE, Michael Francis N/A 14 August 1996 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 13 May 2020
AA01 - Change of accounting reference date 03 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 22 July 2019
AD01 - Change of registered office address 24 April 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 12 December 2017
PSC02 - N/A 08 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 20 March 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 08 July 2013
MR01 - N/A 23 May 2013
MR01 - N/A 14 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 09 August 2011
AD01 - Change of registered office address 08 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 21 November 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 27 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
363a - Annual Return 24 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 July 2006
AA - Annual Accounts 05 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 2006
RESOLUTIONS - N/A 28 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AUD - Auditor's letter of resignation 13 December 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 18 July 2005
395 - Particulars of a mortgage or charge 07 June 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 01 October 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 05 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 27 June 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
288 - N/A 02 February 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
363 - Annual Return 27 October 1987
AA - Annual Accounts 08 October 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 30 August 1986
NEWINC - New incorporation documents 23 March 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2013 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

Legal charge 10 July 2006 Outstanding

N/A

Guarantee & debenture 10 July 2006 Outstanding

N/A

Legal charge 30 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.