About

Registered Number: 04082184
Date of Incorporation: 02/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Suite 45 Autumn Park, Dysart Road, Grantham, Lincolnshire, NG31 7EU,

 

Founded in 2000, Dynamics Building Services Ltd has its registered office in Grantham in Lincolnshire. We don't currently know the number of employees at the business. The companies directors are listed as Barbour, Catherines Grace Barbara, Fergusson Thompson, Barbara, Inkley, Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR, Catherines Grace Barbara 20 April 2001 03 May 2005 1
FERGUSSON THOMPSON, Barbara 16 October 2000 07 October 2008 1
INKLEY, Stuart 16 October 2000 19 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 31 January 2020
PSC04 - N/A 29 July 2019
CH01 - Change of particulars for director 29 July 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 18 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 07 August 2017
CH01 - Change of particulars for director 09 February 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 18 November 2016
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 14 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 28 June 2012
AAMD - Amended Accounts 25 October 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 04 September 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 07 August 2006
CERTNM - Change of name certificate 19 December 2005
363a - Annual Return 03 November 2005
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
CERTNM - Change of name certificate 09 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
CERTNM - Change of name certificate 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.