About

Registered Number: 04257545
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

 

Having been setup in 2001, Dyno Developments Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Smith, Clive Robert, Zockoll, Steven Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Clive Robert 23 July 2001 30 September 2004 1
ZOCKOLL, Steven Mark 23 July 2001 30 September 2004 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 04 October 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 05 November 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 31 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 12 February 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 18 July 2012
TM01 - Termination of appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 27 July 2010
RESOLUTIONS - N/A 15 December 2009
CC04 - Statement of companies objects 15 December 2009
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 29 July 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 23 May 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 15 August 2006
CERTNM - Change of name certificate 22 March 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 12 August 2005
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 22 July 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
225 - Change of Accounting Reference Date 01 August 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
287 - Change in situation or address of Registered Office 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.