DICKENSLILLY LTD



Company Documents

DateDescription
17/07/1717 July 2017 CESSATION OF COLIN WARKE AS A PSC

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN WARKE

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY WARKE

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MISS LISA BURROWS

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts


25/09/1525 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
24 SPEEN LANE
NEWBURY
BERKSHIRE
RG14 1RN
ENGLAND

View Document

24/09/1324 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/09/125 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company