DALEWELL LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Change of details for Mr Martin Tate as a person with significant control on 2025-02-04 |
09/07/259 July 2025 New | Confirmation statement made on 2025-06-22 with updates |
09/07/259 July 2025 New | Cessation of Stewart Durrans as a person with significant control on 2025-02-04 |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-07-31 |
02/04/252 April 2025 | Appointment of Mr Martin Tate as a director on 2025-02-04 |
02/04/252 April 2025 | Termination of appointment of Stewart Durrans as a director on 2025-02-04 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-07-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
14/04/2114 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | PREVSHO FROM 29/07/2019 TO 28/07/2019 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | 31/07/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
25/04/1925 April 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, SECRETARY SIOBHAN TATE |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR STEWART DURRANS |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN TATE |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TATE |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART DURRANS |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
27/10/1627 October 2016 | ADOPT ARTICLES 05/05/2016 |
25/05/1625 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
13/05/1613 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035613010001 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 July 2015 |
26/01/1626 January 2016 | PREVEXT FROM 30/01/2015 TO 30/07/2015 |
27/10/1527 October 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 |
30/07/1530 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts for year ending 30 Jul 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/06/143 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
23/05/1323 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/05/1230 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/06/111 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROGER TATE / 11/05/2010 |
09/06/109 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS |
03/03/083 March 2008 | ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/01/2008 |
01/06/071 June 2007 | RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
19/06/0619 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/06/0619 June 2006 | NC INC ALREADY ADJUSTED 01/02/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | £ NC 100/1000 01/02/0 |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD BD19 3QB |
18/05/0518 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
03/06/033 June 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | SECRETARY RESIGNED |
03/04/033 April 2003 | NEW SECRETARY APPOINTED |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | S366A DISP HOLDING AGM 01/06/01 |
14/06/0114 June 2001 | EXEMPTION FROM APPOINTING AUDITORS |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
15/01/0115 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0013 June 2000 | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
26/05/9926 May 1999 | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS |
22/09/9822 September 1998 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99 |
18/05/9818 May 1998 | DIRECTOR RESIGNED |
18/05/9818 May 1998 | NEW DIRECTOR APPOINTED |
18/05/9818 May 1998 | REGISTERED OFFICE CHANGED ON 18/05/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
11/05/9811 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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