CHARLES DICKENS LIBRARY LIMITED(THE)

Company Documents

DateDescription
05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONY JON HILTON / 03/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE NAUGHTON

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR ANTONY JON HILTON

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE NAUGHTON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH STYLES

View Document

27/11/1427 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/07/141 July 2014 SECRETARY APPOINTED JOANNE NAUGHTON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY JACK HILTON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR GAYLE HILTON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JACK HILTON

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 36 ACRESFIELD ASTLEY MANCHESTER M29 7NL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED JOANNE NAUGHTON

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR KEITH STYLES

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE HILTON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HILTON / 05/02/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 93 WORSLEY ROAD WINTON ECCLES MANCHESTER M30 8PJ

View Document

27/03/9627 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

11/05/9411 May 1994 EXEMPTION FROM APPOINTING AUDITORS 01/05/94

View Document

22/02/9422 February 1994 FIRST GAZETTE

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: 93 WERSLEY ROAD PATRICROFT MANCHESTER M30 8PJ

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FIRST GAZETTE

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

24/06/8824 June 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

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