- Company Overview for DILLONS NEWSAGENTS LIMITED (00140624)
- Filing history for DILLONS NEWSAGENTS LIMITED (00140624)
- People for DILLONS NEWSAGENTS LIMITED (00140624)
- Charges for DILLONS NEWSAGENTS LIMITED (00140624)
- Registers for DILLONS NEWSAGENTS LIMITED (00140624)
- More for DILLONS NEWSAGENTS LIMITED (00140624)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2022 | CH01 | Director's details changed for Jonny Mcquarrie on 30 August 2022 | |
27 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 27 February 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to Apex Road Brownhills Walsall West Midlands WS8 7HU on 22 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
01 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/02/21 | |
01 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/02/21 | |
01 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/02/21 | |
21 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
19 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 29 February 2020 | |
07 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
07 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
07 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
23 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 23 February 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
14 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 23/02/19 | |
14 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 23/02/19 | |
14 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 23/02/19 | |
14 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 23/02/19 | |
27 Mar 2019 | TM02 | Termination of appointment of Mark Edward Everitt as a secretary on 26 March 2019 | |
27 Mar 2019 | AP04 | Appointment of Tesco Secretaries Limited as a secretary on 26 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Robert John Welch as a director on 26 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Sharon Kyte as a director on 26 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Steven Blair as a director on 18 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Tracey Clements as a director on 18 March 2019 | |
30 Nov 2018 | MR04 | Satisfaction of charge 8 in full |