About

Registered Number: 05281583
Date of Incorporation: 09/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 2 Owen Way, Higham Ferrers, Rushden, Northamptonshire, NN10 8PB

 

S & C Dickinson Ltd was founded on 09 November 2004, it has a status of "Active". The company has 4 directors listed as Dickinson, Cheryl Rebecca, Dickinson, Sam, Dickinson, Diane Patricia, Dickinson, Kerry Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Cheryl Rebecca 26 February 2010 - 1
DICKINSON, Sam 09 November 2004 - 1
DICKINSON, Diane Patricia 26 February 2010 31 January 2012 1
DICKINSON, Kerry Anne 09 November 2004 26 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
SH03 - Return of purchase of own shares 24 April 2012
AA - Annual Accounts 18 April 2012
RESOLUTIONS - N/A 16 April 2012
SH06 - Notice of cancellation of shares 16 April 2012
SH01 - Return of Allotment of shares 02 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 29 June 2010
SH01 - Return of Allotment of shares 16 April 2010
CERTNM - Change of name certificate 30 March 2010
CONNOT - N/A 30 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
287 - Change in situation or address of Registered Office 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 06 January 2006
225 - Change of Accounting Reference Date 22 September 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.