About

Registered Number: 05281583
Date of Incorporation: 09/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 2 Owen Way, Higham Ferrers, Rushden, Northamptonshire, NN10 8PB

 

S & C Dickinson Ltd was registered on 09 November 2004 and has its registered office in Northamptonshire, it's status at Companies House is "Active". The companies directors are Dickinson, Cheryl Rebecca, Dickinson, Sam, Dickinson, Diane Patricia, Dickinson, Kerry Anne.

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.