About

Registered Number: 05802642
Date of Incorporation: 02/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 46 Merlin Way, Chipping Sodbury, Bristol, South Gloustershire, BS37 6XR

 

Dynamic Mouldings Ltd was setup in 2006. The current directors of this organisation are listed as Ruskin, Karen Lesley, Jenkins, Robin Tristram in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Robin Tristram 01 April 2015 19 July 2017 1
Secretary Name Appointed Resigned Total Appointments
RUSKIN, Karen Lesley 01 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 26 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 23 December 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 30 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 28 February 2012
AA01 - Change of accounting reference date 20 February 2012
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 10 March 2009
CERTNM - Change of name certificate 03 September 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 08 May 2007
NEWINC - New incorporation documents 02 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.