DIAL-A-TV (RENTALS) LIMITED
Status | ACTIVE |
Company No. | 07104275 |
Category | Private Limited Company |
Incorporated | 15 Dec 2009 |
Age | 14 years, 5 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 03 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Towers
Documents
Appoint person director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert John Hughes
Documents
Appoint person director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Dawn Svoboda
Documents
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
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
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
Appoint person director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Raymond Nichols
Documents
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
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
Legacy
Date: 18 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
Legacy
Date: 26 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Change of name notice
Date: 30 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Some Companies
68 QUEENSWAY,DIDCOT,OX11 8LU
Number: | 10013201 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GRAMMAR SCHOOL ROAD,LYMM,WA13 0BQ
Number: | 08329185 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SELBY ROAD,ASHFORD,TW15 1JH
Number: | 09609097 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |