Advanced company searchLink opens in new window

DICKENS INTERNATIONAL LIMITED

Company number 01465174

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)
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250,000
12 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,000
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 250,000
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Nov 2012 AP01 Appointment of Mr Timothy Simon Dempsey as a director
15 Nov 2012 AP01 Appointment of Francine Mandy Elkinson as a director
03 May 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 AD01 Registered office address changed from 68 Derby Street Cheetham Manchester M8 8AF on 28 January 2010
21 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Jan 2009 363a Return made up to 31/12/08; full list of members
04 Jul 2008 AA Total exemption small company accounts made up to 30 June 2007
25 Jan 2008 363a Return made up to 31/12/07; full list of members
29 Oct 2007 CERTNM Company name changed hillingdon international LIMITED\certificate issued on 29/10/07