About

Registered Number: 03298622
Date of Incorporation: 02/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 19 Vine Mews, Vine Street, Evesham, Worcs, WR11 4RE

 

Established in 1997, Dynamo Investments Ltd are based in Evesham in Worcs, it has a status of "Active". The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Karen Louise 18 February 1997 19 September 1997 1
RSF DEBT RECOVERY LIMITED 19 September 1997 20 October 1998 1
Secretary Name Appointed Resigned Total Appointments
BALDRY, June Anne 18 February 1997 14 March 1997 1
BUBB, Lucy Elizabeth 14 March 1997 19 September 1997 1
WHITEHALL, Corby Michelle 19 September 1997 02 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363s - Annual Return 14 February 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 30 January 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 06 February 2002
363s - Annual Return 07 January 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 21 January 2000
287 - Change in situation or address of Registered Office 11 November 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 30 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
363s - Annual Return 26 January 1998
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
225 - Change of Accounting Reference Date 03 October 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
NEWINC - New incorporation documents 02 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.