About

Registered Number: 04448309
Date of Incorporation: 27/05/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: First Floor 98-100 Gisburn Road, Barrowford, Nelson, Lancashire, BB9 6EW

 

Having been setup in 2002, Dymond Ashworth Ltd have registered office in Nelson in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYMOND, William John 27 May 2002 14 September 2011 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 29 May 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 12 May 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 28 October 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 08 February 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 23 June 2003
225 - Change of Accounting Reference Date 17 August 2002
395 - Particulars of a mortgage or charge 08 August 2002
287 - Change in situation or address of Registered Office 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.