DICKSON WINDOWS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Termination of appointment of Sarah Tracey Dickson as a secretary on 2021-08-13

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID DICKSON / 04/03/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID DICKSON / 27/06/2017

View Document

18/10/1718 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DICKSON / 11/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID DICKSON / 11/08/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM UNIT 1 SWANTON CLOSE RETFORD NOTTINGHAMSHIRE DN22 7AR ENGLAND

View Document

11/08/1711 August 2017 CESSATION OF JOHN STACEY AS A PSC

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MRS SARAH TRACEY DICKSON

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STACEY

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID DICKSON / 11/08/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

09/12/169 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

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

View Accounts

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM, SUITE 2 CHANCERY COURT, 34 WEST STREET, RETFORD, NOTTINGHAMSHIRE, DN22 6ES

View Document

20/05/1620 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL DICKSON

View Document

21/01/1621 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/05/1517 May 2015 13/03/15 STATEMENT OF CAPITAL GBP 3

View Document

11/05/1511 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM, THE RECTORY HEADON, RETFORD, DN22 0RD, ENGLAND

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED JOHN STACEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/143 March 2014 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