BERT DALTON HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

14/08/2414 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Registration of charge 094024030002, created on 2023-09-06

View Document

08/02/238 February 2023 Registered office address changed from A Surman Newton Place Hockley Birmingham B18 5JY England to Newton Place Hockley Birmingham B18 5JY on 2023-02-08

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DALTON

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094024030001

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CESSATION OF PAUL LAWRENCE DALTON AS A PSC

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR UNITED KINGDOM

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR JOHN MATTHEW DALTON

View Document

24/01/1524 January 2015 23/01/15 STATEMENT OF CAPITAL GBP 1

View Document

23/01/1523 January 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR ANDREW PAUL DALTON

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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