Advanced company searchLink opens in new window

CHARLES DICKINS HOLDINGS LIMITED

Company number 03153890

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)
07 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
25 Jan 2019 AD01 Registered office address changed from , the Manor House Upper Swell, Stow-on-the-Wold, Cheltenham, Gloucestershire, GL54 1EW, England to Long Barrow Stow Road Baunton Cirencester GL7 5EY on 25 January 2019
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AD01 Registered office address changed from , Brewers House Upper Rectory Farm, Daglingworth, Cirencester, GL7 7HY to Long Barrow Stow Road Baunton Cirencester GL7 5EY on 23 March 2016
19 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 430,400
03 Feb 2016 AA01 Current accounting period extended from 30 March 2016 to 31 March 2016
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Jan 2016 TM02 Termination of appointment of Melanie Sophie Dickins as a secretary on 1 April 2015
20 Jan 2016 AP03 Appointment of Mrs Katherine Dickins as a secretary on 1 April 2015
08 Jan 2016 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
03 Jul 2015 SH03 Purchase of own shares.
08 Jun 2015 SH06 Cancellation of shares. Statement of capital on 12 May 2015
  • GBP 430,399
08 Jun 2015 TM01 Termination of appointment of Robin Charles Tupper as a director on 12 May 2015
14 May 2015 SH06 Cancellation of shares. Statement of capital on 14 April 2015
  • GBP 449,402
13 May 2015 SH03 Purchase of own shares.
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2015 SH08 Change of share class name or designation
26 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 607,910
  • ANNOTATION Clarification a Second filed AR01 is registered on 12/06/2015
  • ANNOTATION Replaced a Replacement AR01 is registered on 12/06/2015
13 Feb 2015 CH03 Secretary's details changed for Melanie Sophie Dickins on 12 February 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014