Dyson (Banbury) Ltd was established in 1996, it's status at Companies House is "Active". Dyson, Fiona Suzanne, Dyson, Gregory Peter, Igoea, Colin Arthur John, Justin, Jacqueline Anne are listed as directors of this company. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYSON, Fiona Suzanne | 12 March 2012 | - | 1 |
DYSON, Gregory Peter | 13 July 1996 | - | 1 |
IGOEA, Colin Arthur John | 12 February 2007 | 02 February 2011 | 1 |
JUSTIN, Jacqueline Anne | 08 December 2003 | 23 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA01 - Change of accounting reference date | 04 May 2020 | |
AA - Annual Accounts | 03 September 2019 | |
PSC04 - N/A | 16 May 2019 | |
PSC04 - N/A | 16 May 2019 | |
CH01 - Change of particulars for director | 15 May 2019 | |
CH01 - Change of particulars for director | 15 May 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 15 May 2017 | |
RESOLUTIONS - N/A | 02 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 02 November 2016 | |
SH01 - Return of Allotment of shares | 18 October 2016 | |
SH01 - Return of Allotment of shares | 18 October 2016 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 10 September 2013 | |
RESOLUTIONS - N/A | 04 September 2013 | |
SH19 - Statement of capital | 04 September 2013 | |
CAP-SS - N/A | 04 September 2013 | |
AR01 - Annual Return | 21 May 2013 | |
RESOLUTIONS - N/A | 30 October 2012 | |
SH19 - Statement of capital | 30 October 2012 | |
CAP-SS - N/A | 30 October 2012 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AP01 - Appointment of director | 11 April 2012 | |
MISC - Miscellaneous document | 20 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AD01 - Change of registered office address | 01 July 2011 | |
AA01 - Change of accounting reference date | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG01 - Particulars of a mortgage or charge | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 11 February 2011 | |
TM01 - Termination of appointment of director | 02 February 2011 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 31 December 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 09 May 2008 | |
AA - Annual Accounts | 23 May 2007 | |
363a - Annual Return | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
AA - Annual Accounts | 07 June 2006 | |
363a - Annual Return | 30 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 June 2005 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 24 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 03 November 2004 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 02 June 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 December 2003 | |
288a - Notice of appointment of directors or secretaries | 19 December 2003 | |
287 - Change in situation or address of Registered Office | 19 December 2003 | |
288b - Notice of resignation of directors or secretaries | 19 December 2003 | |
288b - Notice of resignation of directors or secretaries | 19 December 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 October 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 September 2003 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 21 May 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 May 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 January 2003 | |
AA - Annual Accounts | 06 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 October 2002 | |
363s - Annual Return | 22 August 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 October 2001 | |
363s - Annual Return | 09 October 2001 | |
287 - Change in situation or address of Registered Office | 06 September 2001 | |
AA - Annual Accounts | 10 August 2001 | |
395 - Particulars of a mortgage or charge | 30 November 2000 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 02 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2000 | |
395 - Particulars of a mortgage or charge | 19 November 1999 | |
395 - Particulars of a mortgage or charge | 11 November 1999 | |
395 - Particulars of a mortgage or charge | 04 November 1999 | |
AA - Annual Accounts | 04 October 1999 | |
395 - Particulars of a mortgage or charge | 19 July 1999 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 01 October 1998 | |
363s - Annual Return | 05 June 1998 | |
AA - Annual Accounts | 07 October 1997 | |
395 - Particulars of a mortgage or charge | 29 July 1997 | |
395 - Particulars of a mortgage or charge | 25 July 1997 | |
363s - Annual Return | 11 June 1997 | |
RESOLUTIONS - N/A | 28 November 1996 | |
RESOLUTIONS - N/A | 28 November 1996 | |
RESOLUTIONS - N/A | 28 November 1996 | |
RESOLUTIONS - N/A | 25 October 1996 | |
RESOLUTIONS - N/A | 25 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1996 | |
123 - Notice of increase in nominal capital | 25 October 1996 | |
288b - Notice of resignation of directors or secretaries | 25 October 1996 | |
288a - Notice of appointment of directors or secretaries | 25 October 1996 | |
288a - Notice of appointment of directors or secretaries | 25 October 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 October 1996 | |
395 - Particulars of a mortgage or charge | 20 August 1996 | |
395 - Particulars of a mortgage or charge | 20 August 1996 | |
CERTNM - Change of name certificate | 30 July 1996 | |
288 - N/A | 05 July 1996 | |
288 - N/A | 05 July 1996 | |
288 - N/A | 05 July 1996 | |
288 - N/A | 05 July 1996 | |
287 - Change in situation or address of Registered Office | 05 July 1996 | |
NEWINC - New incorporation documents | 24 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 04 February 2011 | Outstanding |
N/A |
Legal mortgage | 04 February 2011 | Outstanding |
N/A |
Legal mortgage | 04 February 2011 | Outstanding |
N/A |
Legal charge | 24 November 2000 | Fully Satisfied |
N/A |
Legal charge | 01 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 1999 | Fully Satisfied |
N/A |
Legal charge | 01 November 1999 | Fully Satisfied |
N/A |
Debenture | 30 June 1999 | Fully Satisfied |
N/A |
Legal mortgage | 23 July 1997 | Fully Satisfied |
N/A |
Legal charge | 23 July 1997 | Fully Satisfied |
N/A |
Debenture | 12 August 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 12 August 1996 | Fully Satisfied |
N/A |