Having been setup in 1996, Dinstock Ltd are based in Telford, Shropshire, it's status is listed as "Active". The current directors of this organisation are listed as Paskin, Steven Richard James, Pearson, Robert Stuart, Hayward, Geoffrey Michael John in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PASKIN, Steven Richard James | 25 March 2013 | - | 1 |
HAYWARD, Geoffrey Michael John | 16 April 1996 | 26 February 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Robert Stuart | 16 April 1996 | 14 January 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 June 2020 | |
CS01 - N/A | 17 April 2020 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 02 May 2018 | |
PSC02 - N/A | 02 May 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CH01 - Change of particulars for director | 05 September 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 26 April 2017 | |
AD01 - Change of registered office address | 08 August 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 24 April 2015 | |
SH03 - Return of purchase of own shares | 10 October 2014 | |
AR01 - Annual Return | 16 April 2014 | |
RP04 - N/A | 25 March 2014 | |
RP04 - N/A | 25 March 2014 | |
RP04 - N/A | 25 March 2014 | |
MR01 - N/A | 28 January 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AUD - Auditor's letter of resignation | 31 December 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AP01 - Appointment of director | 26 March 2013 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 21 March 2012 | |
MG01 - Particulars of a mortgage or charge | 18 August 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 15 December 2010 | |
SH06 - Notice of cancellation of shares | 02 November 2010 | |
SH06 - Notice of cancellation of shares | 06 October 2010 | |
SH03 - Return of purchase of own shares | 06 October 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 24 November 2009 | |
AA - Annual Accounts | 09 May 2009 | |
363a - Annual Return | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 20 March 2009 | |
395 - Particulars of a mortgage or charge | 20 January 2009 | |
363a - Annual Return | 02 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363a - Annual Return | 27 April 2007 | |
287 - Change in situation or address of Registered Office | 27 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363s - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 25 April 2005 | |
AA - Annual Accounts | 25 February 2005 | |
287 - Change in situation or address of Registered Office | 21 January 2005 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 23 April 2004 | |
363s - Annual Return | 07 May 2003 | |
AA - Annual Accounts | 20 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2002 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 06 February 2002 | |
287 - Change in situation or address of Registered Office | 08 November 2001 | |
395 - Particulars of a mortgage or charge | 09 June 2001 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 06 April 2001 | |
CERTNM - Change of name certificate | 29 March 2001 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 05 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2000 | |
AA - Annual Accounts | 30 April 1999 | |
363s - Annual Return | 27 April 1999 | |
363s - Annual Return | 07 May 1998 | |
288b - Notice of resignation of directors or secretaries | 05 March 1998 | |
AA - Annual Accounts | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 29 January 1998 | |
288a - Notice of appointment of directors or secretaries | 29 January 1998 | |
363s - Annual Return | 16 April 1997 | |
395 - Particulars of a mortgage or charge | 02 August 1996 | |
RESOLUTIONS - N/A | 13 June 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 June 1996 | |
225 - Change of Accounting Reference Date | 23 May 1996 | |
395 - Particulars of a mortgage or charge | 18 May 1996 | |
RESOLUTIONS - N/A | 07 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 1996 | |
288 - N/A | 24 April 1996 | |
288 - N/A | 24 April 1996 | |
288 - N/A | 24 April 1996 | |
288 - N/A | 24 April 1996 | |
288 - N/A | 24 April 1996 | |
287 - Change in situation or address of Registered Office | 24 April 1996 | |
NEWINC - New incorporation documents | 16 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 January 2014 | Outstanding |
N/A |
Legal assignment | 17 August 2011 | Outstanding |
N/A |
Legal assignment | 18 March 2009 | Outstanding |
N/A |
Floating charge | 16 January 2009 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts | 08 June 2001 | Outstanding |
N/A |
Legal mortgage | 29 July 1996 | Outstanding |
N/A |
Fixed and floating charge | 13 May 1996 | Outstanding |
N/A |