DACRE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Registration of charge 057671730004, created on 2022-10-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Registration of charge 057671730003, created on 2022-04-22

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

09/07/199 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057671730002

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057671730001

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE BELL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BAKER

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY BELL / 04/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS MAXINE BELL / 03/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY BELL / 03/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAKER / 03/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED MERSEYSIDE SLATE LTD CERTIFICATE ISSUED ON 31/03/16

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/04/1225 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAKER / 29/10/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY BELL / 29/10/2010

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MAXINE BELL / 29/10/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MAXINE BELL / 13/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LINDSAY BELL / 13/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BAKER / 13/05/2010

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MAXINE BELL / 31/03/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 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