- Company Overview for DICKENS INTERNATIONAL LIMITED (01465174)
- Filing history for DICKENS INTERNATIONAL LIMITED (01465174)
- People for DICKENS INTERNATIONAL LIMITED (01465174)
- Charges for DICKENS INTERNATIONAL LIMITED (01465174)
- More for DICKENS INTERNATIONAL LIMITED (01465174)
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
|
|
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
|
|
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
|
|
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 |