Advanced company searchLink opens in new window

DILLONS NEWSAGENTS LIMITED

Company number 00140624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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