DICKENS OF WREXHAM LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Paul Dickens as a secretary on 2025-04-30

View Document

07/05/257 May 2025 Termination of appointment of Paul Dickens as a director on 2025-04-30

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/01/2422 January 2024 Registered office address changed from Croesfoel Industrial Park Rhostyllen Wrexham Clwyd LL14 4BJ to C/O Dickens Station Motors Chester Road Mold Flintshire CH7 1UE on 2024-01-22

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

22/09/1922 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DICKENS / 22/09/2019

View Document

22/09/1922 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE DICKENS / 22/09/2019

View Document

22/09/1922 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DICKENS / 22/09/2019

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN DICKENS

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY DICKENS

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DICKENS / 30/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DICKENS / 30/07/2015

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

31/08/1431 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

24/08/1124 August 2011 27/07/11 NO CHANGES

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED ANDREW RICHARD NEWCOMBE

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/08/1025 August 2010 27/07/10 NO CHANGES

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SUNDERLAND

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM MOLD ROAD WREXHAM LL11 2AL

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9710 December 1997 HIVE DOWN AGREEMENT 27/11/97

View Document

10/12/9710 December 1997 HIVE DOWN AGREEMENT 27/11/97

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 27/07/97; CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

31/07/9331 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/9322 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: 100 CHESTER RD GRESFORD WREXHAM CLWYD LL12 8PE

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 AUDITOR'S RESIGNATION

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 RETURN MADE UP TO 29/11/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/01/904 January 1990 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/886 July 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/8724 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 ALTER MEM AND ARTS 140787

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 COMPANY NAME CHANGED ACTUALMAIN LIMITED CERTIFICATE ISSUED ON 09/09/87

View Document

08/09/878 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/09/87

View Document

20/05/8720 May 1987 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