DIAL-A-TV (RENTALS) LIMITED

Dial-A-Tv (Rentals) Ltd Dial-A-Tv (Rentals) Ltd, Lowestoft, NR32 3AL, Suffolk, United Kingdom
StatusACTIVE
Company No.07104275
CategoryPrivate Limited Company
Incorporated15 Dec 2009
Age14 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

DIAL-A-TV (RENTALS) LIMITED is an active private limited company with number 07104275. It was incorporated 14 years, 5 months, 4 days ago, on 15 December 2009. The company address is Dial-A-Tv (Rentals) Ltd Dial-A-Tv (Rentals) Ltd, Lowestoft, NR32 3AL, Suffolk, United Kingdom.



Company Fillings

Change person director company with change date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Wardell

Change date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 08 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 08 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 06 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 06 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Raymond Nichols

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wardell

Appointment date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Thornton

Change date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: Units 1-3 the Green Abbots Ripton Huntingdon Cambridgeshire PE28 2PL

Change date: 2018-07-02

New address: Dial-a-Tv (Rentals) Ltd Mobbs Way Lowestoft Suffolk NR32 3AL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071042750004

Charge creation date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-16

Charge number: 071042750003

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Dawn Svoboda

Termination date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Christopher William Thornton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Auditors resignation company

Date: 28 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Towers

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert John Hughes

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Dawn Svoboda

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Raymond Nichols

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-05

Old address: Russell Square House 10-12 Russell Square London WC1B 5LF England

Documents

View document PDF

Legacy

Date: 18 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed letowe LIMITED\certificate issued on 30/01/10

Documents

View document PDF

Change of name notice

Date: 30 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Mr Robert Leslie Towers

Documents

View document PDF

Incorporation company

Date: 15 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JACKSON PROPERTY LIMITED

68 QUEENSWAY,DIDCOT,OX11 8LU

Number:10013201
Status:ACTIVE
Category:Private Limited Company

RS PROCESS SAFETY LIMITED

9 GRAMMAR SCHOOL ROAD,LYMM,WA13 0BQ

Number:08329185
Status:ACTIVE
Category:Private Limited Company

SCOTT-CAMERON LIMITED

30 SELBY ROAD,ASHFORD,TW15 1JH

Number:09609097
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SO MEAT HOUSE LIMITED

54 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6AA

Number:11577720
Status:ACTIVE
Category:Private Limited Company

SOUTHAM FINANCIAL SERVICES LIMITED

5 HIGH STREET,WARWICKSHIRE,CV47 0HA

Number:04530505
Status:ACTIVE
Category:Private Limited Company

THE HOME INFORMATION SELLERS PACK COMPANY LIMITED

1 SUDLEY TERRACE HIGH STREET,BOGNOR REGIS,PO21 1EY

Number:04729012
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