DIAL SOUTH WEST LIMITED

Register to unlock more data on OkredoRegister

DIAL SOUTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04920004

Incorporation date

02/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Alexandra Terrace, Exmouth, Devon EX8 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon24/01/2025
Satisfaction of charge 049200040002 in full
dot icon20/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon10/08/2021
Director's details changed for Mr Gregory Wilfrid Evans on 2021-07-27
dot icon24/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/06/2021
Termination of appointment of Lianne Marie Evans as a director on 2021-04-29
dot icon21/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon14/08/2020
Registration of charge 049200040003, created on 2020-08-11
dot icon19/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/04/2018
Confirmation statement made on 2018-02-27 with updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/04/2017
Director's details changed for Mrs Lianne Marie Evans on 2017-04-13
dot icon27/04/2017
Director's details changed for Mr Gregory Wilfred Evans on 2017-04-13
dot icon29/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/02/2016
Director's details changed for Mr Gregory Wilfred Evans on 2015-09-08
dot icon09/02/2016
Director's details changed for Mrs Lianne Marie Evans on 2015-09-08
dot icon13/05/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Diana Grieve as a director
dot icon26/02/2014
Termination of appointment of Alastair Grieve as a director
dot icon26/02/2014
Termination of appointment of Valerie Bage as a secretary
dot icon26/02/2014
Termination of appointment of Valerie Bage as a director
dot icon26/02/2014
Appointment of Mrs Lianne Marie Evans as a director
dot icon26/02/2014
Appointment of Mr Gregory Wilfred Evans as a director
dot icon19/02/2014
Registered office address changed from Unit 5 Sabre Buildings Sabre Close Heathfield Newton Abbot Devon TQ12 6TW on 2014-02-19
dot icon07/02/2014
Registration of charge 049200040002
dot icon04/02/2014
Satisfaction of charge 1 in full
dot icon11/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon09/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mrs Valerie Ann Bage on 2009-10-01
dot icon28/10/2009
Director's details changed for Diana Olwen Grieve on 2009-10-01
dot icon28/10/2009
Director's details changed for Alastair Charles Grieve on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Valerie Ann Bage on 2009-10-01
dot icon10/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon01/10/2008
Return made up to 01/10/08; full list of members
dot icon07/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon11/10/2007
Return made up to 02/10/07; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon15/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon25/10/2006
Registered office changed on 25/10/06 from: unit 22 teignbridge business centre cavalier road heathfield newton abbot devon TQ12 6TZ
dot icon17/10/2006
Return made up to 02/10/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 02/10/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon02/11/2004
Return made up to 02/10/04; full list of members
dot icon15/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/10/2003
New director appointed
dot icon10/10/2003
Secretary resigned
dot icon02/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
219
564.99K
-
0.00
272.97K
-
2022
187
594.07K
-
0.00
271.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Gregory Wilfrid
Director
06/02/2014 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAL SOUTH WEST LIMITED

DIAL SOUTH WEST LIMITED is an(a) Active company incorporated on 02/10/2003 with the registered office located at 28 Alexandra Terrace, Exmouth, Devon EX8 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAL SOUTH WEST LIMITED?

toggle

DIAL SOUTH WEST LIMITED is currently Active. It was registered on 02/10/2003 .

Where is DIAL SOUTH WEST LIMITED located?

toggle

DIAL SOUTH WEST LIMITED is registered at 28 Alexandra Terrace, Exmouth, Devon EX8 1BD.

What does DIAL SOUTH WEST LIMITED do?

toggle

DIAL SOUTH WEST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DIAL SOUTH WEST LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with updates.