HOW THE DICKENS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

25/02/2325 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-06-23

View Document

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/04/162 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP DICKENS / 07/10/2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES ANNE DICKENS / 07/10/2014

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 2 HARTLEY WAY PURLEY SURREY CR8 4EG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LIMITED

View Document

16/06/1216 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 SECRETARY APPOINTED MR JOHN PHILIP DICKENS

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LIMITED

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DICKENS / 02/04/2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

19/05/1119 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/04/108 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES DICKENS / 08/03/2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKENS / 08/03/2009

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKENS / 08/03/2007

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES DICKENS / 08/03/2007

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 S366A DISP HOLDING AGM 06/08/07

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: HURST HOUSE 157-169 WALTON ROAD EAST MOLESEY SURREY KT8 0DX

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: ADMIRALS QUARTERS ADMIRALS QUARTERS, PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

02/04/982 April 1998 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