T. DICKEY & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/09/2514 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/12/2421 December 2024 | Notification of Christopher John Dickey as a person with significant control on 2024-12-21 |
21/12/2421 December 2024 | Confirmation statement made on 2024-12-13 with updates |
26/04/2426 April 2024 | Appointment of Mr Christopher John Dickey as a director on 2024-04-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/12/2317 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
23/09/2323 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM MILL STREET IRVINESTOWN CO FERMANAGH BT94 1GR |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
16/09/1316 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI0532920002 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/12/1219 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRACE EDITH DICKEY / 13/12/2011 |
23/12/1123 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
23/12/1123 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / GRACE EDITH DICKEY / 13/12/2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
30/09/0930 September 2009 | 31/12/08 ANNUAL ACCTS |
14/01/0914 January 2009 | 13/12/08 ANNUAL RETURN SHUTTLE |
23/10/0823 October 2008 | 31/12/07 ANNUAL ACCTS |
04/01/084 January 2008 | 13/12/07 ANNUAL RETURN SHUTTLE |
07/09/077 September 2007 | 31/12/06 ANNUAL ACCTS |
11/01/0711 January 2007 | 13/12/06 ANNUAL RETURN SHUTTLE |
16/08/0616 August 2006 | 31/12/05 ANNUAL ACCTS |
07/02/067 February 2006 | 13/12/05 ANNUAL RETURN SHUTTLE |
23/02/0523 February 2005 | PARS RE MORTAGE |
17/12/0417 December 2004 | CHANGE OF DIRS/SEC |
13/12/0413 December 2004 | 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