About

Registered Number: 05081067
Date of Incorporation: 23/03/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 6 Creative Court, Clovelly Road Industrial Estate, Bideford, EX39 3HN,

 

H & H Dynamo Ltd was founded on 23 March 2004. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, John Mark 26 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SPARKES, Peter Leonard Hargreave 26 March 2004 27 February 2017 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA01 - Change of accounting reference date 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 04 April 2019
AA01 - Change of accounting reference date 28 March 2019
AA01 - Change of accounting reference date 28 December 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 12 April 2018
PSC04 - N/A 12 April 2018
AA01 - Change of accounting reference date 28 March 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 08 May 2017
TM02 - Termination of appointment of secretary 27 February 2017
AA01 - Change of accounting reference date 27 February 2017
AA - Annual Accounts 27 February 2017
AA01 - Change of accounting reference date 30 December 2016
AD01 - Change of registered office address 16 August 2016
AD01 - Change of registered office address 08 August 2016
CH01 - Change of particulars for director 06 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 17 March 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 18 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
395 - Particulars of a mortgage or charge 07 July 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 09 June 2006
395 - Particulars of a mortgage or charge 04 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 2007 Outstanding

N/A

Mortgage deed 17 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.