DIAL A DRINK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/12/2419 December 2024 Registered office address changed from 25 B&C Back Goldspink Lane Sandyford Newcastle upon Tyne Tyne & Wear NE2 1NU to 19 Grantham Drive Gateshead NE9 6HQ on 2024-12-19

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALMA SMYTH

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY ALMA SMYTH

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SAIL ADDRESS CREATED

View Document

13/05/1313 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALMA LINDA SMYTH / 09/05/2010

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED DIAL A DRINK (NORTH) LIMITED CERTIFICATE ISSUED ON 27/08/10

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALMA LINDA SMYTH / 08/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMYTH / 08/05/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER VARTY

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MRS ALMA LINDA SMYTH

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 £ NC 10/100 24/03/06

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 24/03/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0710 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 25C BACK GOLDSPINK LANE SANDYFORD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NU

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 47 ADDYCOMBE TERRACE HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE6 5NB

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 COMPANY NAME CHANGED NE6 WINES LIMITED CERTIFICATE ISSUED ON 20/07/03

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 S80A AUTH TO ALLOT SEC 28/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

28/05/0228 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0228 May 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/05/028 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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