Company Information for DILLY AND WOLF LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
08565443
Private Limited Company
Active |
Company Name | ||
---|---|---|
DILLY AND WOLF LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN1 | ||
Previous Names | ||
|
Company Number | 08565443 | |
---|---|---|
Company ID Number | 08565443 | |
Date formed | 2013-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-12 07:45:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNABEL VERE NICOLL |
||
ANDREW DANIEL WOLFSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN MYER FOGLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON SCHOOL OF JEWISH STUDIES | Director | 2018-02-28 | CURRENT | 2009-08-21 | Active | |
FINE & RARE WINES LIMITED | Director | 2018-01-16 | CURRENT | 1994-09-08 | Active | |
BEIT HALOCHEM UK | Director | 2017-04-01 | CURRENT | 2012-02-28 | Active | |
BEIT HALOCHEM UK | Director | 2017-04-01 | CURRENT | 2012-02-28 | Active | |
THE SOUTH KEN BOTTEGA LIMITED | Director | 2016-12-19 | CURRENT | 2009-06-17 | Active - Proposal to Strike off | |
E S S PERSONNEL LTD. | Director | 2016-12-19 | CURRENT | 2005-04-04 | Active - Proposal to Strike off | |
LA BOTTEGA BERNERS STREET LIMITED | Director | 2016-12-19 | CURRENT | 2013-04-02 | Active - Proposal to Strike off | |
RYDER STREET LIMITED | Director | 2016-12-19 | CURRENT | 2010-11-03 | Active - Proposal to Strike off | |
ALPHA CHARLIE LTD | Director | 2016-09-14 | CURRENT | 2015-08-26 | Liquidation | |
THE BELGRAVIA BOTTEGA LIMITED | Director | 2015-12-18 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
LA BOTTEGA PONT STREET LTD | Director | 2015-12-18 | CURRENT | 2012-10-24 | Active - Proposal to Strike off | |
CHEEKFRILLS LIMITED | Director | 2015-09-24 | CURRENT | 2014-01-17 | Liquidation | |
SOZA HEALTH LIMITED | Director | 2015-08-24 | CURRENT | 2014-01-15 | Active | |
ME AND EM LIMITED | Director | 2015-08-10 | CURRENT | 2006-01-24 | Active | |
SMIDSY LTD. | Director | 2014-09-16 | CURRENT | 2011-11-01 | Active | |
SP MARKET LIMITED | Director | 2014-06-13 | CURRENT | 2009-03-13 | Liquidation | |
BOAT INTERNATIONAL GROUP LIMITED | Director | 2014-01-10 | CURRENT | 2006-12-12 | Active | |
TROUBADOUR GOODS LIMITED | Director | 2013-09-21 | CURRENT | 2011-12-05 | Active | |
LBID HOLDINGS LIMITED | Director | 2013-08-02 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
CHUCS TRADING 2019 LIMITED | Director | 2013-08-02 | CURRENT | 2013-05-15 | Active | |
BELLA FREUD LTD | Director | 2013-07-25 | CURRENT | 2012-08-09 | Active | |
KAT MACONIE LIMITED | Director | 2013-06-21 | CURRENT | 2008-04-29 | In Administration | |
PLENISH CLEANSE LTD | Director | 2013-06-21 | CURRENT | 2012-06-20 | Liquidation | |
BOOM SPIN LTD | Director | 2013-05-16 | CURRENT | 2010-04-13 | In Administration |
Date | Document Type | Document Description |
---|---|---|
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES | |
GAZ1 | FIRST GAZETTE | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEMBROKE VCT PLC | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL VERE NICOLL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 11/06/16 FULL LIST | |
SH01 | 14/07/15 STATEMENT OF CAPITAL GBP 250 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL VERE NICOLL / 12/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL VERE NICOLL / 12/08/2015 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FOGLE | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW DANIEL WOLFSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL VERE NICOLL / 01/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 22 DALGARNO GARDENS LONDON W10 6AB UNITED KINGDOM | |
RES15 | CHANGE OF NAME 31/12/2013 | |
CERTNM | COMPANY NAME CHANGED B HEALTHY SNACKS LIMITED CERTIFICATE ISSUED ON 13/02/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 04/12/13 STATEMENT OF CAPITAL GBP 200.00 | |
SH02 | SUB-DIVISION 04/09/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 31/10/13 STATEMENT OF CAPITAL GBP 157.50 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/08/13 STATEMENT OF CAPITAL GBP 1.50 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DILLY AND WOLF LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as DILLY AND WOLF LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |