About

Registered Number: 00724559
Date of Incorporation: 21/05/1962 (62 years ago)
Company Status: Active
Registered Address: Unit 8 Concept Park, Innovation Close, Poole, Dorset, BH12 4QT,

 

D.J.Wright(Dairies)limited was registered on 21 May 1962 and are based in Poole in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Love, Diana Devereux, Wright, Dennis John, Wright, Pamela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Dennis John N/A 22 January 1992 1
WRIGHT, Pamela N/A 16 July 2006 1
Secretary Name Appointed Resigned Total Appointments
LOVE, Diana Devereux 16 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 13 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 13 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 08 February 2016
AD01 - Change of registered office address 29 October 2015
RESOLUTIONS - N/A 13 July 2015
SH08 - Notice of name or other designation of class of shares 13 July 2015
CC04 - Statement of companies objects 13 July 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 21 May 2010
CH03 - Change of particulars for secretary 20 May 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 06 June 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 01 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 25 July 1994
287 - Change in situation or address of Registered Office 06 July 1994
AA - Annual Accounts 08 March 1994
AUD - Auditor's letter of resignation 08 March 1994
363s - Annual Return 01 June 1993
AA - Annual Accounts 30 April 1993
288 - N/A 21 July 1992
AA - Annual Accounts 06 July 1992
363s - Annual Return 06 July 1992
363a - Annual Return 14 August 1991
AA - Annual Accounts 05 August 1991
288 - N/A 11 March 1991
AA - Annual Accounts 21 February 1991
AA - Annual Accounts 21 February 1991
AA - Annual Accounts 21 February 1991
AA - Annual Accounts 21 February 1991
AA - Annual Accounts 21 February 1991
AA - Annual Accounts 21 February 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 21 February 1991
363 - Annual Return 21 February 1991
363 - Annual Return 21 February 1991
363 - Annual Return 21 February 1991
363 - Annual Return 21 February 1991
363 - Annual Return 21 February 1991
363 - Annual Return 21 February 1991
363 - Annual Return 21 February 1991
DISS40 - Notice of striking-off action discontinued 31 January 1990
AC05 - N/A 07 August 1989
395 - Particulars of a mortgage or charge 08 April 1989
NEWINC - New incorporation documents 21 May 1962

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.