About

Registered Number: 05713414
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Little Orchard School Road, Brisley, Dereham, NR20 5LH,

 

Established in 2006, Dykes Holdings Ltd are based in Dereham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Dykes, Jane Elisabeth is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DYKES, Jane Elisabeth 13 April 2006 14 July 2020 1

Filing History

Document Type Date
PSC07 - N/A 20 July 2020
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 01 March 2020
CS01 - N/A 18 February 2019
AA - Annual Accounts 03 December 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 19 February 2018
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 19 February 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH03 - Change of particulars for secretary 04 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 11 April 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 04 April 2011
RESOLUTIONS - N/A 06 May 2010
CONNOT - N/A 06 May 2010
AP01 - Appointment of director 26 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 17 January 2010
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 15 January 2008
RESOLUTIONS - N/A 22 December 2007
RESOLUTIONS - N/A 22 December 2007
123 - Notice of increase in nominal capital 22 December 2007
363a - Annual Return 13 March 2007
225 - Change of Accounting Reference Date 29 November 2006
CERTNM - Change of name certificate 14 June 2006
287 - Change in situation or address of Registered Office 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.