DALEWELL LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewChange of details for Mr Martin Tate as a person with significant control on 2025-02-04

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

09/07/259 July 2025 NewCessation of Stewart Durrans as a person with significant control on 2025-02-04

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/04/252 April 2025 Appointment of Mr Martin Tate as a director on 2025-02-04

View Document

02/04/252 April 2025 Termination of appointment of Stewart Durrans as a director on 2025-02-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Guardwell House 2 Lady Pit Lane Beeston Leeds LS11 6AJ on 2024-03-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

25/04/1925 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY SIOBHAN TATE

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR STEWART DURRANS

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN TATE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TATE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART DURRANS

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/10/1627 October 2016 ADOPT ARTICLES 05/05/2016

View Document

25/05/1625 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035613010001

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

26/01/1626 January 2016 PREVEXT FROM 30/01/2015 TO 30/07/2015

View Document

27/10/1527 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

30/07/1530 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/06/143 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/05/1323 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROGER TATE / 11/05/2010

View Document

09/06/109 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/01/2008

View Document

01/06/071 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 NC INC ALREADY ADJUSTED 01/02/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 £ NC 100/1000 01/02/0

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD BD19 3QB

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 S366A DISP HOLDING AGM 01/06/01

View Document

14/06/0114 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

11/05/9811 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company