About

Registered Number: 06373556
Date of Incorporation: 18/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 3b Plowenders Close, Addington, West Malling, ME19 5AX,

 

Roger M Dyer Ltd was established in 2007, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Williams, Linda, Dyer, Roger Michael, Dyer, Susan. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Roger Michael 18 September 2007 - 1
DYER, Susan 06 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Linda 01 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 02 February 2020
CS01 - N/A 25 September 2019
CH01 - Change of particulars for director 08 April 2019
PSC01 - N/A 08 April 2019
AP01 - Appointment of director 08 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 24 September 2018
CH01 - Change of particulars for director 17 May 2018
AD01 - Change of registered office address 17 May 2018
AD01 - Change of registered office address 30 November 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 10 May 2014
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 20 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 13 July 2010
AP03 - Appointment of secretary 29 October 2009
AR01 - Annual Return 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.