DIAL A DRINK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
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 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
16/03/2316 March 2023 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ALMA SMYTH |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, SECRETARY ALMA SMYTH |
09/01/209 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/01/188 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
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 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1416 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
13/05/1313 May 2013 | SAIL ADDRESS CREATED |
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 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALMA LINDA SMYTH / 09/05/2010 |
10/05/1110 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/08/1027 August 2010 | COMPANY NAME CHANGED DIAL A DRINK (NORTH) LIMITED CERTIFICATE ISSUED ON 27/08/10 |
27/08/1027 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALMA LINDA SMYTH / 08/05/2010 |
11/05/1011 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMYTH / 08/05/2010 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
14/08/0914 August 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VARTY |
08/05/098 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | DIRECTOR APPOINTED MRS ALMA LINDA SMYTH |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/06/071 June 2007 | £ NC 10/100 24/03/06 |
01/06/071 June 2007 | NC INC ALREADY ADJUSTED 24/03/06 |
31/05/0731 May 2007 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS; AMEND |
10/05/0710 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
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 |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | DIRECTOR RESIGNED |
25/05/0425 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 47 ADDYCOMBE TERRACE HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE6 5NB |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
12/08/0312 August 2003 | SECRETARY RESIGNED |
22/07/0322 July 2003 | COMPANY NAME CHANGED NE6 WINES LIMITED CERTIFICATE ISSUED ON 20/07/03 |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | NEW SECRETARY APPOINTED |
31/05/0331 May 2003 | S80A AUTH TO ALLOT SEC 28/05/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 |
28/05/0228 May 2002 | LOCATION OF REGISTER OF MEMBERS |
28/05/0228 May 2002 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
22/05/0222 May 2002 | NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | DIRECTOR RESIGNED |
22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
08/05/028 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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