DALESIDE FABRICS & YARNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 23A CHURCH LANE WOLVERHAMPTON WEST MIDLANDS WV2 4BT

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/11/159 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 23A CHURCH LANE WOLVERHAMPTON WEST MIDLANDS WV2 4EJ

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM HUNTER STREET / CRADDOCK STREET WHITMORE REANS WOLVERHAMPTON WEST MIDLANDS WV6 0QZ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/11/1226 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/11/119 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/01/1119 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/10/0928 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JIT SINGH MATTO / 28/10/2009

View Document

04/08/094 August 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY ISAAC NYIRENDA

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 02/07/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 03/07/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/11/036 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: C/O GRASSHOPPER HOLDINGS PLC SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JA

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 03/07/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 29/06/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9518 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 COMPANY NAME CHANGED DALESIDE FABRICS LIMITED CERTIFICATE ISSUED ON 17/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 COMPANY NAME CHANGED SPRINGFIELD FABRICS LIMITED CERTIFICATE ISSUED ON 07/09/93

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 25/04/92

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 WD 14/10/87 AD 30/04/87--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

28/09/8728 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: HUCKNALL LANE BULWELL NOTTINGHAM NG6 8AL

View Document

05/05/875 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 REGISTERED OFFICE CHANGED ON 15/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information