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)
30 Nov 2018 MR04 Satisfaction of charge 7 in full
09 Nov 2018 AA Audit exemption subsidiary accounts made up to 24 February 2018
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
16 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 24/02/18
16 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/02/18
16 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/02/18
14 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 24/02/18
14 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/02/18
14 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/02/18
08 Dec 2017 AA Audit exemption subsidiary accounts made up to 25 February 2017
19 Oct 2017 AP01 Appointment of Jonny Mcquarrie as a director on 17 October 2017
19 Oct 2017 AP01 Appointment of Steven Blair as a director on 17 October 2017
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
17 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/02/17
28 Jul 2017 TM01 Termination of appointment of Andrew Paul King as a director on 26 July 2017
27 Jul 2017 TM01 Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017
27 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/02/17
27 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/02/17
03 Jan 2017 AD01 Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017
01 Nov 2016 AA Full accounts made up to 27 February 2016
31 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
02 Sep 2016 AP01 Appointment of Lynda Jane Heywood as a director on 11 August 2016
03 Aug 2016 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
25 Jul 2016 AD02 Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
18 May 2016 AP01 Appointment of Mr Mark Benjamin Williams as a director on 11 May 2016