DICKSON & CO (NI) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 0 => 3
2023-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0721790004
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-06-21 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-23 update statutory_documents DIRECTOR APPOINTED MR GAVIN RUSSELL MITCHELL
2021-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELLIOTT
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => GROUP
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-07 update num_mort_charges 2 => 3
2019-09-07 update num_mort_outstanding 2 => 3
2019-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0721790003
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARLENE ROBINSON
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update num_mort_charges 1 => 2
2016-09-07 update num_mort_outstanding 1 => 2
2016-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0721790002
2016-05-12 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-12 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-05 update statutory_documents 27/03/16 FULL LIST
2016-01-13 update statutory_documents DIRECTOR APPOINTED MS JACQUELINE ELLIOTT
2016-01-07 delete address HILLVIEW HOUSE HILLVIEW TERRACE GORTIN ROAD OMAGH BT79 7DA
2016-01-07 insert address 54 DROMORE ROAD OMAGH COUNTY TYRONE NORTHERN IRELAND BT78 1RB
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update registered_address
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2015 FROM HILLVIEW HOUSE HILLVIEW TERRACE GORTIN ROAD OMAGH BT79 7DA
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-20 update statutory_documents 27/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-09 update statutory_documents 27/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 7 => 3
2013-06-25 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-25 update returns_next_due_date 2013-04-24 => 2014-04-24
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 => 2013-12-31
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-28 update statutory_documents CURRSHO FROM 31/07/2013 TO 31/03/2013
2013-03-28 update statutory_documents 27/03/13 FULL LIST
2012-04-24 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 27/03/12 FULL LIST
2011-11-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-15 update statutory_documents 27/03/11 FULL LIST
2011-03-24 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents PREVEXT FROM 31/03/2010 TO 31/07/2010
2010-06-02 update statutory_documents DIRECTOR APPOINTED MRS MARLENE HAZEL ROBINSON
2010-05-24 update statutory_documents 27/03/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH DICKSON / 27/03/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW ASHLEY DICKSON / 27/03/2010
2010-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET RUTH DICKSON / 27/03/2010
2010-02-08 update statutory_documents 24/06/09 STATEMENT OF CAPITAL GBP 36002
2009-04-03 update statutory_documents CHANGE OF DIRS/SEC
2009-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION