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)
26 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Apr 2016 AP01 Appointment of Mrs Stephanie Marie Davies as a director on 1 March 2016
11 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
06 Nov 2014 AD02 Register inspection address has been changed from 80 Goring Road Worthing West Sussex BN12 6AD United Kingdom to 14 New Broadway Worthing West Sussex BN11 4HP
25 Sep 2014 CERTNM Company name changed dickies LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-23
24 Sep 2014 CH03 Secretary's details changed for Mrs Stephanie Maria Davies on 30 November 2012
24 Sep 2014 CH03 Secretary's details changed for Miss Stephanie Maria Cornwall on 30 November 2012
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Jan 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
04 Nov 2009 AD02 Register inspection address has been changed
04 Nov 2009 CH01 Director's details changed for Toni Cornwall on 22 October 2009
02 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Feb 2009 288a Secretary appointed miss stephanie maria cornwall
23 Feb 2009 288b Appointment terminated secretary judith dickson