DHALIWAL NEWS LIMITED

295 Denton Road Denton Burn 295 Denton Road Denton Burn, Tyne & Wear, NE15 7HJ
StatusACTIVE
Company No.05478730
CategoryPrivate Limited Company
Incorporated13 Jun 2005
Age19 years, 3 days
JurisdictionEngland Wales

SUMMARY

DHALIWAL NEWS LIMITED is an active private limited company with number 05478730. It was incorporated 19 years, 3 days ago, on 13 June 2005. The company address is 295 Denton Road Denton Burn 295 Denton Road Denton Burn, Tyne & Wear, NE15 7HJ.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaswant Singh

Change date: 2018-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jaswant Singh

Change date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaswant Singh Dhaliwal

Notification date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-22

Charge number: 054787300002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AAMD

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaswant Singh

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gurpreet Kaur

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 28/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 13 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMAN'S RIDGE MANAGEMENT COMPANY LIMITED

7 BOWMANS RIDGE,SPILSBY,PE23 5NR

Number:03038833
Status:ACTIVE
Category:Private Limited Company

DEXTERS 2018 LIMITED

12A GLENDALE HOUSE NORTHGATE,SHIPLEY,BD17 6JX

Number:11303657
Status:ACTIVE
Category:Private Limited Company

DIAMOND CAR VALETING CENTRE LTD

21 HORN CROSS ROAD,PLYMOUTH,PL9 9BU

Number:11348344
Status:ACTIVE
Category:Private Limited Company

DU BOULAY PARTNERS LLP

7-9 ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY,LONDON,SW18 3SX

Number:OC424208
Status:ACTIVE
Category:Limited Liability Partnership

ELEKTRA SOLUTIONS LTD

44 STANDON ROAD,SHEFFIELD,S9 1PD

Number:06710286
Status:ACTIVE
Category:Private Limited Company

PIXYSHADOW LTD

44 BLACKTHORN CLOSE,ROCHDALE,OL12 6XU

Number:11524880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source