About

Registered Number: 02219563
Date of Incorporation: 10/02/1988 (37 years and 1 month ago)
Company Status: Active
Registered Address: Bridge House, 4 Derby Road, Ipswich, Suffolk, IP3 8DD

 

Having been setup in 1988, Eric Dines Contract Flooring Ltd have registered office in Ipswich in Suffolk, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Dines, Jeremy Raymond, Dines, Nicholas Charles, Dines, Sylvia Mary, Taylor, Matthew John, Dines, Eric Frederick George are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINES, Jeremy Raymond 20 December 2000 - 1
DINES, Nicholas Charles N/A - 1
DINES, Sylvia Mary N/A - 1
TAYLOR, Matthew John 28 September 2009 - 1
DINES, Eric Frederick George N/A 28 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
SH01 - Return of Allotment of shares 28 February 2020
CS01 - N/A 03 February 2020
SH01 - Return of Allotment of shares 09 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 03 January 2018
MR04 - N/A 04 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AP01 - Appointment of director 21 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 07 January 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 21 July 2004
395 - Particulars of a mortgage or charge 01 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 10 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2003
AA - Annual Accounts 06 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 21 April 1999
363a - Annual Return 11 January 1999
AA - Annual Accounts 19 March 1998
363a - Annual Return 29 December 1997
363(353) - N/A 29 December 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
AA - Annual Accounts 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 11 March 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 21 March 1995
363s - Annual Return 14 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 08 May 1994
363s - Annual Return 03 March 1994
395 - Particulars of a mortgage or charge 30 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 05 November 1991
395 - Particulars of a mortgage or charge 21 June 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1990
287 - Change in situation or address of Registered Office 17 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 23 March 1989
PUC 5 - N/A 24 May 1988
288 - N/A 24 February 1988
NEWINC - New incorporation documents 10 February 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 April 2004 Fully Satisfied

N/A

Debenture 14 December 1993 Fully Satisfied

N/A

Debenture 14 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.