Download leads from Nexok and grow your business. Find out more

Dillons Newsagents Limited

Documents

Total Documents355
Total Pages3,003

Filing History

21 October 2020Confirmation statement made on 12 October 2020 with no updates
19 October 2020Audit exemption subsidiary accounts made up to 29 February 2020
7 October 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20
7 October 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20
7 October 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20
23 October 2019Audit exemption subsidiary accounts made up to 23 February 2019
17 October 2019Confirmation statement made on 12 October 2019 with no updates
14 October 2019Notice of agreement to exemption from audit of accounts for period ending 23/02/19
14 October 2019Audit exemption statement of guarantee by parent company for period ending 23/02/19
14 October 2019Notice of agreement to exemption from audit of accounts for period ending 23/02/19
14 October 2019Consolidated accounts of parent company for subsidiary company period ending 23/02/19
27 March 2019Termination of appointment of Steven Blair as a director on 18 March 2019
27 March 2019Appointment of Tesco Secretaries Limited as a secretary on 26 March 2019
27 March 2019Termination of appointment of Tracey Clements as a director on 18 March 2019
27 March 2019Termination of appointment of Mark Edward Everitt as a secretary on 26 March 2019
27 March 2019Appointment of Sharon Kyte as a director on 26 March 2019
27 March 2019Appointment of Mr Robert John Welch as a director on 26 March 2019
30 November 2018Satisfaction of charge 7 in full
30 November 2018Satisfaction of charge 8 in full
9 November 2018Audit exemption subsidiary accounts made up to 24 February 2018
25 October 2018Confirmation statement made on 12 October 2018 with updates
16 October 2018Audit exemption statement of guarantee by parent company for period ending 24/02/18
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 24/02/18
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 24/02/18
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 24/02/18
14 September 2018Audit exemption statement of guarantee by parent company for period ending 24/02/18
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 24/02/18
8 December 2017Audit exemption subsidiary accounts made up to 25 February 2017
8 December 2017Audit exemption subsidiary accounts made up to 25 February 2017
19 October 2017Appointment of Steven Blair as a director on 17 October 2017
19 October 2017Appointment of Jonny Mcquarrie as a director on 17 October 2017
19 October 2017Appointment of Steven Blair as a director on 17 October 2017
19 October 2017Appointment of Jonny Mcquarrie as a director on 17 October 2017
17 October 2017Confirmation statement made on 12 October 2017 with updates
17 October 2017Confirmation statement made on 12 October 2017 with updates
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 25/02/17
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 25/02/17
28 July 2017Termination of appointment of Andrew Paul King as a director on 26 July 2017
28 July 2017Termination of appointment of Andrew Paul King as a director on 26 July 2017
27 July 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17
27 July 2017Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017
27 July 2017Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017
27 July 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17
3 January 2017Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017
3 January 2017Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017
1 November 2016Full accounts made up to 27 February 2016
1 November 2016Full accounts made up to 27 February 2016
31 October 2016Confirmation statement made on 27 October 2016 with updates
31 October 2016Confirmation statement made on 27 October 2016 with updates
2 September 2016Appointment of Lynda Jane Heywood as a director on 11 August 2016
2 September 2016Appointment of Lynda Jane Heywood as a director on 11 August 2016
3 August 2016Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
3 August 2016Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
25 July 2016Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
25 July 2016Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
18 May 2016Appointment of Mr Mark Benjamin Williams as a director on 11 May 2016
18 May 2016Appointment of Mr Mark Benjamin Williams as a director on 11 May 2016
15 April 2016Appointment of Mrs Tracey Clements as a director on 11 April 2016
15 April 2016Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016
15 April 2016Appointment of Mrs Tracey Clements as a director on 11 April 2016
15 April 2016Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016
10 March 2016Termination of appointment of Anthony William Reed as a director on 8 March 2016
10 March 2016Termination of appointment of Anthony William Reed as a director on 8 March 2016
19 January 2016Director's details changed for Mr Mark Edward Everitt on 29 December 2015
19 January 2016Director's details changed for Mr Mark Edward Everitt on 29 December 2015
19 January 2016Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015
19 January 2016Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
30 December 2015Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015
30 December 2015Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015
27 November 2015Full accounts made up to 28 February 2015
27 November 2015Full accounts made up to 28 February 2015
20 November 2015Auditor's resignation
20 November 2015Auditor's resignation
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,753,082
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,753,082
17 August 2015Appointment of Andrew King as a director on 10 August 2015
17 August 2015Appointment of Andrew King as a director on 10 August 2015
7 April 2015Appointment of Shubhi Suryaji Rao as a director on 30 March 2015
7 April 2015Appointment of Shubhi Suryaji Rao as a director on 30 March 2015
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
6 November 2014Full accounts made up to 22 February 2014
6 November 2014Full accounts made up to 22 February 2014
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,753,082
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,753,082
22 August 2014Director's details changed for Mr Mark Edward Everitt on 1 September 2012
22 August 2014Director's details changed for Mr Mark Edward Everitt on 1 September 2012
22 August 2014Director's details changed for Mr Mark Edward Everitt on 1 September 2012
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,753,082
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,753,082
30 September 2013Full accounts made up to 23 February 2013
30 September 2013Full accounts made up to 23 February 2013
25 January 2013Appointment of Tesco Services Limited as a director
25 January 2013Appointment of Tesco Services Limited as a director
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
17 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
17 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
18 October 2012Full accounts made up to 25 February 2012
18 October 2012Full accounts made up to 25 February 2012
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
2 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
2 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
24 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
24 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
8 September 2011Full accounts made up to 26 February 2011
8 September 2011Full accounts made up to 26 February 2011
20 July 2011Appointment of Anthony William Reed as a director
20 July 2011Appointment of Anthony William Reed as a director
19 July 2011Termination of appointment of David Turner as a director
19 July 2011Termination of appointment of David Turner as a director
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
18 August 2010Full accounts made up to 27 February 2010
18 August 2010Full accounts made up to 27 February 2010
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
6 November 2009Register(s) moved to registered inspection location
6 November 2009Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL United Kingdom
6 November 2009Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL United Kingdom
6 November 2009Register(s) moved to registered inspection location
6 November 2009Register inspection address has been changed
6 November 2009Register inspection address has been changed
11 August 2009Full accounts made up to 28 February 2009
11 August 2009Full accounts made up to 28 February 2009
27 December 2008Full accounts made up to 23 February 2008
27 December 2008Full accounts made up to 23 February 2008
14 November 2008Return made up to 27/10/08; full list of members
14 November 2008Return made up to 27/10/08; full list of members
22 December 2007Full accounts made up to 24 February 2007
22 December 2007Full accounts made up to 24 February 2007
20 November 2007Return made up to 27/10/07; full list of members
20 November 2007Return made up to 27/10/07; full list of members
2 February 2007Resolutions
  • ELRES ‐ Elective resolution
2 February 2007Resolutions
  • ELRES ‐ Elective resolution
3 January 2007Full accounts made up to 28 February 2006
3 January 2007Full accounts made up to 28 February 2006
4 December 2006Return made up to 27/10/06; full list of members
4 December 2006Return made up to 27/10/06; full list of members
24 March 2006New director appointed
24 March 2006New director appointed
26 January 2006Director resigned
26 January 2006Director resigned
25 January 2006New director appointed
25 January 2006New director appointed
11 January 2006Secretary's particulars changed;director's particulars changed
11 January 2006Secretary's particulars changed;director's particulars changed
4 January 2006Full accounts made up to 28 February 2005
4 January 2006Full accounts made up to 28 February 2005
22 December 2005Director's particulars changed
22 December 2005Director's particulars changed
22 December 2005Director's particulars changed
22 December 2005Director's particulars changed
13 December 2005Return made up to 27/10/05; full list of members
13 December 2005Return made up to 27/10/05; full list of members
4 August 2005New director appointed
4 August 2005New director appointed
27 July 2005Director resigned
27 July 2005Director resigned
24 May 2005Full accounts made up to 28 February 2004
24 May 2005Full accounts made up to 28 February 2004
10 March 2005Director resigned
10 March 2005New director appointed
10 March 2005Director resigned
10 March 2005Secretary resigned
10 March 2005New secretary appointed
10 March 2005New director appointed
10 March 2005Secretary resigned
10 March 2005New secretary appointed
2 December 2004Return made up to 27/10/04; full list of members
2 December 2004Return made up to 27/10/04; full list of members
19 November 2004Director resigned
19 November 2004Director resigned
8 June 2004New director appointed
8 June 2004New director appointed
7 June 2004Director resigned
7 June 2004Director resigned
21 April 2004New director appointed
21 April 2004New director appointed
27 March 2004Director resigned
27 March 2004Director resigned
9 March 2004Return made up to 27/10/03; full list of members
9 March 2004Return made up to 27/10/03; full list of members
12 January 2004Accounting reference date extended from 31/12/03 to 28/02/04
12 January 2004Accounting reference date extended from 31/12/03 to 28/02/04
28 November 2003New secretary appointed
28 November 2003New secretary appointed
28 November 2003Secretary resigned
28 November 2003Secretary resigned
7 November 2003Full accounts made up to 6 January 2003
7 November 2003Full accounts made up to 6 January 2003
7 November 2003Full accounts made up to 6 January 2003
11 April 2003Re sec 392
11 April 2003Auditor's resignation
11 April 2003Re sec 392
11 April 2003Auditor's resignation
9 March 2003Ad 20/02/03--------- £ si 400000@1=400000 £ ic 5353082/5753082
9 March 2003Memorandum and Articles of Association
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 March 2003Memorandum and Articles of Association
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 March 2003Ad 20/02/03--------- £ si 400000@1=400000 £ ic 5353082/5753082
21 February 2003Secretary resigned
21 February 2003New secretary appointed
21 February 2003Secretary resigned
21 February 2003New secretary appointed
19 February 2003New director appointed
19 February 2003New director appointed
28 January 2003New director appointed
28 January 2003New director appointed
15 January 2003New secretary appointed
15 January 2003New director appointed
15 January 2003New director appointed
15 January 2003Director resigned
15 January 2003Secretary resigned
15 January 2003Director resigned
15 January 2003Director resigned
15 January 2003New director appointed
15 January 2003New director appointed
15 January 2003Director resigned
15 January 2003Director resigned
15 January 2003Secretary resigned
15 January 2003Director resigned
15 January 2003Director resigned
15 January 2003New director appointed
15 January 2003Director resigned
15 January 2003New secretary appointed
15 January 2003Director resigned
15 January 2003Director resigned
15 January 2003New director appointed
18 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 November 2002Full accounts made up to 29 December 2001
2 November 2002Full accounts made up to 29 December 2001
9 November 2001Return made up to 27/10/01; full list of members
9 November 2001Return made up to 27/10/01; full list of members
8 November 2001Full accounts made up to 30 December 2000
8 November 2001Full accounts made up to 30 December 2000
8 June 2001Director resigned
8 June 2001Director resigned
29 November 2000New secretary appointed
29 November 2000Secretary resigned
29 November 2000New secretary appointed
29 November 2000Secretary resigned
3 November 2000Return made up to 27/10/00; full list of members
3 November 2000Return made up to 27/10/00; full list of members
2 November 2000Full accounts made up to 1 January 2000
2 November 2000Full accounts made up to 1 January 2000
2 November 2000Full accounts made up to 1 January 2000
4 October 2000Director resigned
4 October 2000Director resigned
22 April 2000Director's particulars changed
22 April 2000Director's particulars changed
22 December 1999New director appointed
22 December 1999New director appointed
16 December 1999Director resigned
16 December 1999Director resigned
3 November 1999Return made up to 27/10/99; full list of members
3 November 1999Return made up to 27/10/99; full list of members
1 November 1999Full accounts made up to 2 January 1999
1 November 1999Full accounts made up to 2 January 1999
1 November 1999Full accounts made up to 2 January 1999
8 June 1999Particulars of mortgage/charge
8 June 1999Particulars of mortgage/charge
26 February 1999Memorandum and Articles of Association
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 February 1999Memorandum and Articles of Association
20 January 1999£ nc 6000000/76000000 07/01/99
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 January 1999£ nc 6000000/76000000 07/01/99
20 January 1999Memorandum and Articles of Association
20 January 1999Memorandum and Articles of Association
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 January 1999Return made up to 27/10/98; full list of members
15 January 1999Return made up to 27/10/98; full list of members
2 November 1998Full accounts made up to 3 January 1998
2 November 1998Full accounts made up to 3 January 1998
2 November 1998Full accounts made up to 3 January 1998
30 July 1998Auditor's resignation
30 July 1998Auditor's resignation
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
11 January 1998Director resigned
11 January 1998Director resigned
14 November 1997Return made up to 27/10/97; no change of members
14 November 1997Return made up to 27/10/97; no change of members
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 November 1997Particulars of mortgage/charge
4 November 1997Particulars of mortgage/charge
30 October 1997Full accounts made up to 28 December 1996
30 October 1997Full accounts made up to 28 December 1996
25 May 1997New director appointed
25 May 1997New director appointed
1 November 1996Full accounts made up to 30 December 1995
1 November 1996Full accounts made up to 30 December 1995
30 October 1996Return made up to 27/10/96; no change of members
30 October 1996Return made up to 27/10/96; no change of members
23 October 1996Registered office changed on 23/10/96 from: apex road brownhills walsall WS8 7HU
23 October 1996Registered office changed on 23/10/96 from: apex road brownhills walsall WS8 7HU
12 September 1996Director's particulars changed
12 September 1996Director's particulars changed
3 November 1995Full accounts made up to 31 December 1994
3 November 1995Full accounts made up to 31 December 1994
24 October 1995Return made up to 27/10/95; full list of members
24 October 1995Return made up to 27/10/95; full list of members
6 June 1994Director's particulars changed
6 June 1994Director's particulars changed
22 November 1989Ad 06/11/89--------- £ si [email protected]=3071330 £ ic 2281752/5353082
22 November 1989Ad 06/11/89--------- £ si [email protected]=3071330 £ ic 2281752/5353082
14 July 1989Company name changed alfred preedy & sons LIMITED\certificate issued on 17/07/89
14 July 1989Company name changed alfred preedy & sons LIMITED\certificate issued on 17/07/89
15 June 1989Declaration of assistance for shares acquisition
15 June 1989Declaration of assistance for shares acquisition
10 May 1989Re-registration of Memorandum and Articles
10 May 1989Re-registration of Memorandum and Articles
10 May 1989Application for reregistration from PLC to private
10 May 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
10 May 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
10 May 1989Certificate of re-registration from Public Limited Company to Private
10 May 1989Certificate of re-registration from Public Limited Company to Private
10 May 1989Application for reregistration from PLC to private
27 February 1989Location of register of members
27 February 1989Location of register of members
23 February 1989Return made up to 29/09/88; full list of members
23 February 1989Full group accounts made up to 26 March 1988
23 February 1989Full group accounts made up to 26 March 1988
23 February 1989Return made up to 29/09/88; full list of members
25 February 1988Wd 25/01/88 ad 22/10/87--------- premium £ si [email protected]=2777
25 February 1988Wd 25/01/88 ad 22/10/87--------- premium £ si [email protected]=2777
14 December 1987Full group accounts made up to 28 March 1987
14 December 1987Return made up to 30/09/87; bulk list available separately
14 December 1987Return made up to 30/09/87; bulk list available separately
14 December 1987Full group accounts made up to 28 March 1987
28 January 1987Return of allotments
28 January 1987Return of allotments
9 December 1986Return made up to 02/10/86; full list of members
11 June 1915Incorporation
11 June 1915Incorporation
Sign up now to grow your client base. Plans & Pricing