DICKSONS VAN WORLD LIMITED - History of Changes


DateDescription
2024-04-07 delete address 32 BRENKLEY WAY BLEZARD BUSINESS PARK, SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6DS
2024-04-07 insert address C/O AZETS BULMAN HOUSE, REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE UNITED KINGDOM NE3 3LS
2024-04-07 update registered_address
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-06-15 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-12-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-10-22 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-28 update statutory_documents FIRST GAZETTE
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-05-07 delete address 32 BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6DS
2019-05-07 insert address 32 BRENKLEY WAY BLEZARD BUSINESS PARK, SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6DS
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-07 update registered_address
2019-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 32 BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS ENGLAND
2019-04-04 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-11-07 delete address BLEZARD BUSINESS PARK SEATON BURN 32 BRENKLEY WAY NEWCASTLE UPON TYNE NE13 6DS
2018-11-07 insert address 32 BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6DS
2018-11-07 update registered_address
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM BLEZARD BUSINESS PARK SEATON BURN 32 BRENKLEY WAY NEWCASTLE UPON TYNE NE13 6DS
2018-10-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JANE SPENSER-MULLINS
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-08-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-07-10 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2015-11-07 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-10-21 update statutory_documents 13/10/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-18 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-11-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-10-14 update statutory_documents 13/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-11-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-10-14 update statutory_documents 13/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-23 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2013-06-23 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents 13/10/12 FULL LIST
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 13/10/11 FULL LIST
2011-07-12 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 13/10/10 FULL LIST
2010-04-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 13/10/09 FULL LIST
2009-06-30 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2008 FROM SCOTSWOOD BRIDGE SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE15 6XF
2007-12-03 update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2007-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2006-11-01 update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-16 update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2004-09-30 update statutory_documents RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-18 update statutory_documents RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-09 update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-30 update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-25 update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-04 update statutory_documents RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-03 update statutory_documents RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1997-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1997-07-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-29 update statutory_documents DIRECTOR RESIGNED
1997-07-29 update statutory_documents SECRETARY RESIGNED
1997-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION