About

Registered Number: 01925276
Date of Incorporation: 24/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 28 The Green Finkle Lane, Gildersome Morley, Leeds, LS27 7EL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.