- 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) |
---|---|---|---|
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 |