DALES DESIGN LTD
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
15/09/2215 September 2022 | Change of details for Mr Simon James Robinson as a person with significant control on 2022-09-15 |
15/09/2215 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Registered office address changed from 12 Ryecroft Way Glusburn Keighley BD20 8PT England to The Mistal Dick Lane Cowling Keighley West Yorkshire BD22 0JZ on 2022-09-15 |
15/09/2215 September 2022 | Director's details changed for Mr Simon James Robinson on 2022-09-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
12/09/1912 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
26/09/1826 September 2018 | 31/10/17 UNAUDITED ABRIDGED |
26/09/1826 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
17/08/1817 August 2018 | PREVSHO FROM 31/10/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES ROBINSON / 09/01/2018 |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 12 STONE GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6TQ ENGLAND |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROBINSON / 09/01/2018 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/04/1727 April 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR SIMON JAMES ROBINSON |
01/10/161 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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