About

Registered Number: 05478730
Date of Incorporation: 13/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 295 Denton Road Denton Burn, Newcastle Upon Tyne, Tyne & Wear, NE15 7HJ

 

Founded in 2005, Dhaliwal News Ltd are based in Tyne & Wear. This organisation has 2 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHALIWAL, Jaswant Singh 13 June 2005 - 1
KAUR, Gurpreet 13 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 November 2018
CH01 - Change of particulars for director 04 September 2018
CH03 - Change of particulars for secretary 04 September 2018
PSC01 - N/A 03 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 July 2017
CS01 - N/A 27 June 2017
AAMD - Amended Accounts 13 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 14 July 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 17 July 2014
AA01 - Change of accounting reference date 23 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 September 2011
AAMD - Amended Accounts 06 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 16 June 2009
395 - Particulars of a mortgage or charge 17 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 18 March 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 23 November 2006
225 - Change of Accounting Reference Date 16 November 2006
363s - Annual Return 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

Debenture 06 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.