DALGETY ARABLE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

03/04/243 April 2024 Termination of appointment of David John Waller as a director on 2024-03-29

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from Ryknield House Alrewas Burton-on-Trent DE13 7AB United Kingdom to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 2023-03-31

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALGETY LIMITED

View Document

22/04/2022 April 2020 CESSATION OF JAMES THOMAS LEAVESLEY AS A PSC

View Document

22/04/2022 April 2020 CESSATION OF JOHN WILLIAM LEAVESLEY AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/02/2023 February 2020 DIRECTOR APPOINTED MR DAVID JOHN WALLER

View Document

21/02/2021 February 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/07/1612 July 2016 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