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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYMOND, William John | 27 May 2002 | 14 September 2011 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 August 2002 | Outstanding |
N/A |