Based in Leeds, Dimestage (Construction Co.) Ltd was established in 1985, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Donaghy, Christopher Patrick, Donaghy, James, Donaghy, Patrick Thomas, Donaghy, Roberta Ann at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONAGHY, Christopher Patrick | 01 January 2000 | - | 1 |
DONAGHY, James | 28 June 2018 | - | 1 |
DONAGHY, Patrick Thomas | N/A | - | 1 |
DONAGHY, Roberta Ann | N/A | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 09 July 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 16 January 2014 | |
RESOLUTIONS - N/A | 03 December 2013 | |
SH01 - Return of Allotment of shares | 03 December 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 11 January 2013 | |
CH01 - Change of particulars for director | 01 May 2012 | |
CH01 - Change of particulars for director | 01 May 2012 | |
CH01 - Change of particulars for director | 01 May 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AA - Annual Accounts | 21 October 2009 | |
395 - Particulars of a mortgage or charge | 08 August 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 06 November 2008 | |
RESOLUTIONS - N/A | 09 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 October 2008 | |
363s - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 07 September 2007 | |
363s - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 02 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2005 | |
363s - Annual Return | 24 December 2004 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 24 March 2004 | |
363s - Annual Return | 13 November 2003 | |
AA - Annual Accounts | 12 November 2003 | |
RESOLUTIONS - N/A | 14 April 2003 | |
363s - Annual Return | 14 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2003 | |
123 - Notice of increase in nominal capital | 14 April 2003 | |
AA - Annual Accounts | 18 August 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 12 November 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 31 August 2000 | |
395 - Particulars of a mortgage or charge | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
363s - Annual Return | 25 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1999 | |
AA - Annual Accounts | 31 August 1999 | |
AA - Annual Accounts | 26 July 1998 | |
363s - Annual Return | 21 April 1998 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
AA - Annual Accounts | 08 August 1997 | |
287 - Change in situation or address of Registered Office | 23 July 1997 | |
363s - Annual Return | 01 February 1997 | |
AA - Annual Accounts | 25 July 1996 | |
363s - Annual Return | 12 January 1996 | |
AA - Annual Accounts | 20 June 1995 | |
363s - Annual Return | 01 March 1995 | |
AA - Annual Accounts | 13 April 1994 | |
363s - Annual Return | 17 March 1994 | |
363s - Annual Return | 21 June 1993 | |
AA - Annual Accounts | 06 April 1993 | |
363a - Annual Return | 06 October 1992 | |
363a - Annual Return | 17 September 1992 | |
AA - Annual Accounts | 16 September 1992 | |
CERTNM - Change of name certificate | 23 June 1992 | |
AA - Annual Accounts | 24 October 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 October 1991 | |
363a - Annual Return | 16 June 1991 | |
287 - Change in situation or address of Registered Office | 04 June 1991 | |
363 - Annual Return | 06 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1989 | |
123 - Notice of increase in nominal capital | 21 September 1989 | |
RESOLUTIONS - N/A | 10 July 1989 | |
123 - Notice of increase in nominal capital | 10 July 1989 | |
AA - Annual Accounts | 06 July 1989 | |
363 - Annual Return | 19 February 1989 | |
AA - Annual Accounts | 05 October 1988 | |
363 - Annual Return | 05 October 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 March 1987 | |
AA - Annual Accounts | 21 January 1987 | |
363 - Annual Return | 21 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 August 2009 | Outstanding |
N/A |
Debenture | 10 July 2000 | Fully Satisfied |
N/A |
Debenture | 14 November 1997 | Fully Satisfied |
N/A |