Advanced company searchLink opens in new window

DICKSON & CO (NI) LIMITED

Company number NI072179

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)
03 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
07 Mar 2017 TM01 Termination of appointment of Marlene Hazel Robinson as a director on 24 February 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 MR01 Registration of charge NI0721790002, created on 29 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
05 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 36,002
13 Jan 2016 AP01 Appointment of Ms Jacqueline Elliott as a director on 13 January 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AD01 Registered office address changed from Hillview House Hillview Terrace Gortin Road Omagh BT79 7DA to 54 Dromore Road Omagh County Tyrone BT78 1RB on 4 December 2015
20 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 36,002
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 36,002
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
28 Mar 2013 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
25 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 July 2010
02 Jun 2010 AP01 Appointment of Mrs Marlene Hazel Robinson as a director
24 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for William Andrew Ashley Dickson on 27 March 2010
24 May 2010 CH03 Secretary's details changed for Margaret Ruth Dickson on 27 March 2010