Advanced company searchLink opens in new window

DICKIES T/A GREYS SUIT HIRE LIMITED

Company number 04569769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AD01 Registered office address changed from 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 5 April 2024
16 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
27 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
04 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with updates
04 Dec 2020 CH03 Secretary's details changed for Mrs Stephanie Marie Davies on 1 October 2020
16 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
30 Oct 2019 PSC04 Change of details for Mrs Stephanie Marie Davies as a person with significant control on 22 October 2019
30 Oct 2019 CH01 Director's details changed for Mrs Stephanie Marie Davies on 22 October 2019
20 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
25 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
12 Jul 2018 PSC07 Cessation of Toni Cornwall as a person with significant control on 12 July 2018
12 Jul 2018 CH03 Secretary's details changed for Mrs Stephanie Maria Davies on 12 July 2018
22 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
27 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 May 2017 AD01 Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 103 Newland Road Worthing West Sussex BN11 1LB on 9 May 2017
04 May 2017 AD01 Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 4 May 2017
08 Mar 2017 AD01 Registered office address changed from 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 8 March 2017
28 Nov 2016 TM01 Termination of appointment of Toni Cornwall as a director on 24 November 2016