DY LIMITED

Company Documents

DateDescription
19/02/2419 February 2024 NewAccounts for a dormant company made up to 2023-04-30

View Document

02/08/232 August 2023 Appointment of Mr Andrew James Young as a director on 2023-06-08

View Document

02/08/232 August 2023 Appointment of Ms Marie Bramwell as a director on 2023-06-08

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-01 with updates

View Document

02/08/232 August 2023 Notification of Dyke Yaxley Limited as a person with significant control on 2023-06-08

View Document

02/08/232 August 2023 Cessation of William Laurence Riley as a person with significant control on 2023-06-08

View Document

02/08/232 August 2023 Cessation of Andrew James Young as a person with significant control on 2023-06-08

View Document

02/08/232 August 2023 Termination of appointment of William Laurence Riley as a director on 2023-06-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
13/02/2313 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
16/01/2216 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / ANDREW JAMES YOUNG / 29/06/2016

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE RILEY / 06/04/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 SECRETARY APPOINTED ANDREW JAMES YOUNG

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY ALAN DAVIES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
07/01/147 January 2014 CURREXT FROM 31/12/2013 TO 30/04/2014

View Document

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE RILEY / 04/07/2011

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN PAUL DAVIES / 04/07/2011

View Document



31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RILEY / 31/08/2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED DYKE YAXLEY & CO. LIMITED CERTIFICATE ISSUED ON 25/04/03

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: ABBEY HOUSE ABBEY FOREGATE SHREWSBURY SY2 6BH

View Document

31/12/0131 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 EXEMPTION FROM APPOINTING AUDITORS 04/02/97

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company