About

Registered Number: 05271426
Date of Incorporation: 27/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 84 Howe Road, Norton, Malton, N Yorks, YO17 9BL

 

Dukes & Sons Forestry Ltd was setup in 2004. Dukes, Nicholas Andrew, Dukes, Pamela Violet, Dukes, Wayne Robert, Dukes, Robert Andrew are listed as the directors of Dukes & Sons Forestry Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKES, Nicholas Andrew 03 November 2004 - 1
DUKES, Pamela Violet 03 November 2004 - 1
DUKES, Wayne Robert 03 November 2004 - 1
DUKES, Robert Andrew 03 November 2004 18 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
PSC07 - N/A 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 09 November 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 31 October 2017
PSC04 - N/A 31 October 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 14 February 2013
CH03 - Change of particulars for secretary 14 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 10 September 2012
AAMD - Amended Accounts 13 January 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 29 October 2010
AAMD - Amended Accounts 22 July 2010
AA - Annual Accounts 25 May 2010
SH14 - Notice of redenomination 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
RESOLUTIONS - N/A 05 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 15 July 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 27 July 2006
225 - Change of Accounting Reference Date 18 January 2006
363a - Annual Return 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.