A W DICKSON LIMITED

Company Documents

DateDescription
04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM
FLAT 1 36 CLEPHANE ROAD
LONDON
N1 2FT
ENGLAND

View Document

02/03/182 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DICKSON / 18/10/2016

View Document

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

View Accounts

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM
FLAT 2 27 EFFIE ROAD
LONDON
SW6 1EN
ENGLAND

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DICKSON / 11/07/2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DICKSON / 25/11/2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM
10B ST PETERS STREET
LONDON
N1 8JG

View Document

20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

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

View Accounts

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DICKSON / 12/07/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
UNIT 203 463 BETHNAL GREEN ROAD
LONDON
E2 9QY

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

13/11/1213 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
UNIT 203 CITY VIEW HOUSE BETHNAL GREEN
LONDON
E2 9QY

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DICKSON / 01/10/2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
43 B
ECKSTEIN ROAD
LONDON
SW11 1QE
ENGLAND

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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