DOW JONES LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANN YARSUVAT

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CANKAT YARSUVAT / 18/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARI YARSUVAT / 18/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: G OFFICE CHANGED 25/02/99 15 GLOUCESTER AVENUE LONDON NW1 7AU

View Document

14/07/9814 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/02/9813 February 1998 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/01/9827 January 1998 FIRST GAZETTE

View Document

12/08/9612 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

21/08/9521 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

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

12/07/9412 July 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: G OFFICE CHANGED 15/04/94 TAVERN QUAY SOUTH DOCK SWELDON GATE LONDON SE16 1TX

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/927 October 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92

View Document

12/08/9212 August 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

04/08/924 August 1992 FIRST GAZETTE

View Document

23/08/9023 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 ADOPT MEM AND ARTS 19/07/90

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: G OFFICE CHANGED 23/08/90 TEMPLE HSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

19/07/9019 July 1990 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