About

Registered Number: 04276803
Date of Incorporation: 24/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Wild Acre, Knighton, Alcester, B49 5LU

 

Having been setup in 2001, Dylan Estates Ltd have registered office in Alcester, it's status is listed as "Active". There are 2 directors listed as Basi, Surbjit Singh, Basi, Jasvinder Kaur for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Dylan Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASI, Jasvinder Kaur 24 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BASI, Surbjit Singh 24 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 10 February 2010
AD01 - Change of registered office address 17 November 2009
AA - Annual Accounts 06 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 26 January 2009
363s - Annual Return 25 September 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 07 September 2003
395 - Particulars of a mortgage or charge 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
363s - Annual Return 11 September 2002
395 - Particulars of a mortgage or charge 06 December 2001
287 - Change in situation or address of Registered Office 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 17 October 2002 Outstanding

N/A

Legal mortgage 30 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.