- Company Overview for DICKER ENTERPRISES LIMITED (02380368)
- Filing history for DICKER ENTERPRISES LIMITED (02380368)
- People for DICKER ENTERPRISES LIMITED (02380368)
- Charges for DICKER ENTERPRISES LIMITED (02380368)
- More for DICKER ENTERPRISES LIMITED (02380368)
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) |
---|---|---|---|
29 Jun 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
05 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
27 Oct 2016 | AP03 | Appointment of Mr Jonathan Ross Northway as a secretary on 22 August 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Peter Murray Goodyer as a director on 1 September 2016 | |
20 Oct 2016 | TM02 | Termination of appointment of Valerie Hope Lee as a secretary on 30 August 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Richard James Maloney as a director on 30 August 2016 | |
09 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
19 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
10 Jul 2015 | MR01 | Registration of charge 023803680001, created on 1 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
17 Feb 2015 | AA | Full accounts made up to 31 August 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
05 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
07 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
23 May 2013 | AP03 | Appointment of Ms Valerie Hope Lee Valerie Hope Lee as a secretary | |
23 May 2013 | TM02 | Termination of appointment of Danny Neely as a secretary | |
05 Sep 2012 | TM01 | Termination of appointment of Clive Ward as a director | |
16 May 2012 | AA | Full accounts made up to 31 August 2011 | |
08 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
08 May 2012 | AD01 | Registered office address changed from St. Bedes School the Dicker Upper Dicker Hailsham East Sussex BN27 3QH on 8 May 2012 | |
07 Jul 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Dr Richard James Maloney on 7 July 2011 | |
07 Jul 2011 | AA | Full accounts made up to 31 August 2010 | |
07 Jul 2011 | AP01 | Appointment of Mr Jeremy David Courtney as a director |