Advanced company searchLink opens in new window

DICKSON WHARF OWNERS LIMITED

Company number 10404015

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)
02 Jan 2025 AD01 Registered office address changed from 15 Diglee Road Furness Vale High Peak SK23 7PW England to 1 Market Street Market Street Whaley Bridge High Peak SK23 7AA on 2 January 2025
11 Nov 2024 TM01 Termination of appointment of Stephen Alan Smith as a director on 11 November 2024
11 Nov 2024 PSC07 Cessation of Stephen Alan Smith as a person with significant control on 11 November 2024
22 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
19 May 2023 PSC01 Notification of Stephen Alan Smith as a person with significant control on 1 August 2019
19 May 2023 AP01 Appointment of Mr Stephen Alan Smith as a director on 30 July 2019
18 May 2023 TM01 Termination of appointment of Stephen Alan Smith as a director on 18 January 2023
18 May 2023 PSC07 Cessation of Stephen Alan Smith as a person with significant control on 18 January 2023
23 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
11 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
17 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
19 Nov 2021 AD01 Registered office address changed from 9 Dickson Wharf Wharf Road Whaley Bridge High Peak SK23 7FZ United Kingdom to 15 Diglee Road Furness Vale High Peak SK23 7PW on 19 November 2021
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
24 Feb 2020 AP01 Appointment of Ms Lynne Christine Newton as a director on 1 August 2019
02 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
19 Aug 2019 PSC01 Notification of Ian Williamson as a person with significant control on 1 August 2019
19 Aug 2019 PSC04 Change of details for Mr Iain Dallas as a person with significant control on 1 August 2019
19 Aug 2019 PSC01 Notification of Stephen Smith as a person with significant control on 1 August 2019
13 Aug 2019 PSC07 Cessation of Paul Steven Osborne as a person with significant control on 31 July 2019
13 Aug 2019 PSC01 Notification of Iain Dallas as a person with significant control on 1 August 2019
13 Aug 2019 TM01 Termination of appointment of Paul Steven Osborne as a director on 31 July 2019