- Company Overview for DILKS INVESTMENTS LIMITED (00687556)
- Filing history for DILKS INVESTMENTS LIMITED (00687556)
- People for DILKS INVESTMENTS LIMITED (00687556)
- Charges for DILKS INVESTMENTS LIMITED (00687556)
- More for DILKS INVESTMENTS LIMITED (00687556)
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) |
---|---|---|---|
11 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH01 | Director's details changed for Guy Richard Bolwell on 1 December 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
20 Mar 2014 | TM01 | Termination of appointment of Diane Bolwell as a director | |
03 Mar 2014 | AD01 | Registered office address changed from Curly Dip 7 Moorlands Road Budleigh Salterton Devon EX9 6AG England on 3 March 2014 | |
22 Aug 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | MR01 | Registration of charge 006875560005 | |
14 May 2013 | MR01 | Registration of charge 006875560004 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
10 Feb 2012 | AP01 | Appointment of Mrs Diane Kathleen Bolwell as a director | |
10 Feb 2012 | TM02 | Termination of appointment of David Whitton as a secretary | |
10 Feb 2012 | TM01 | Termination of appointment of David Whitton as a director | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Aug 2011 | AD01 | Registered office address changed from Curly Dip Moorlands Road Budleigh Salterton Devon EX9 6AG United Kingdom on 9 August 2011 | |
08 Aug 2011 | AD01 | Registered office address changed from Squirrels Wood, Reigate Road Leatherhead Surrey KT22 8QY on 8 August 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Guy Richard Bolwell on 24 June 2010 | |
05 Aug 2010 | CH01 | Director's details changed for David John Whitton on 24 June 2010 | |
05 Aug 2010 | CH03 | Secretary's details changed for David John Whitton on 23 June 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |