About

Registered Number: 02204325
Date of Incorporation: 10/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Sevenscore House,, Sevenscore,, Nr.Ramsgate,, Kent., CT12 5DW

 

Dyas Farms (1988) Ltd was founded on 10 December 1987 with its registered office in Nr.Ramsgate,, Kent., it's status is listed as "Active". We don't know the number of employees at the company. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYAS, Nicola Helen 08 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BONE-KNELL, Rosemary Anne 01 June 1994 24 November 2015 1
DYAS, Nicola Helen N/A 01 June 1994 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 04 July 2017
TM02 - Termination of appointment of secretary 30 June 2017
AA - Annual Accounts 05 April 2017
AA01 - Change of accounting reference date 30 December 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 06 June 2005
AA - Annual Accounts 07 December 2004
363a - Annual Return 09 June 2004
AA - Annual Accounts 12 November 2003
395 - Particulars of a mortgage or charge 04 November 2003
395 - Particulars of a mortgage or charge 14 October 2003
363a - Annual Return 18 June 2003
AA - Annual Accounts 09 October 2002
363a - Annual Return 11 June 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 04 June 2001
AA - Annual Accounts 25 September 2000
363a - Annual Return 01 June 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 08 June 1999
AA - Annual Accounts 09 December 1998
363a - Annual Return 31 May 1998
AA - Annual Accounts 02 January 1998
363a - Annual Return 12 June 1997
353 - Register of members 03 February 1997
325 - Location of register of directors' interests in shares etc 03 February 1997
AA - Annual Accounts 08 January 1997
363a - Annual Return 10 June 1996
RESOLUTIONS - N/A 01 April 1996
RESOLUTIONS - N/A 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1996
AA - Annual Accounts 21 November 1995
363x - Annual Return 14 June 1995
363(353) - N/A 14 June 1995
363(190) - N/A 14 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
288 - N/A 30 June 1994
363x - Annual Return 30 June 1994
AUD - Auditor's letter of resignation 22 June 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 10 June 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 04 December 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
395 - Particulars of a mortgage or charge 17 May 1988
PUC 5 - N/A 30 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1988
MEM/ARTS - N/A 18 February 1988
288 - N/A 10 February 1988
288 - N/A 10 February 1988
287 - Change in situation or address of Registered Office 10 February 1988
CERTNM - Change of name certificate 28 January 1988
RESOLUTIONS - N/A 26 January 1988
NEWINC - New incorporation documents 10 December 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2003 Outstanding

N/A

Legal charge 06 October 2003 Outstanding

N/A

Debenture 09 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.