About

Registered Number: 06765552
Date of Incorporation: 04/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Little Orchard School Road, Brisley, Dereham, NR20 5LH,

 

Based in Dereham, Dykes Associates Architects Ltd was established in 2008, it's status at Companies House is "Active". The companies directors are listed as Dykes, Jane Elisabeth, Creditreform (Secretaries) Limited in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DYKES, Jane Elisabeth 04 December 2008 11 March 2020 1
CREDITREFORM (SECRETARIES) LIMITED 04 December 2008 04 December 2008 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 13 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
MR04 - N/A 22 September 2019
CS01 - N/A 14 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 16 April 2018
AD01 - Change of registered office address 18 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
AD01 - Change of registered office address 07 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 13 December 2012
CERTNM - Change of name certificate 05 March 2012
CONNOT - N/A 05 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AA - Annual Accounts 17 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
225 - Change of Accounting Reference Date 12 February 2009
CERTNM - Change of name certificate 31 January 2009
395 - Particulars of a mortgage or charge 28 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
NEWINC - New incorporation documents 04 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.