DANIEL CHARLES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

23/08/2423 August 2024 Group of companies' accounts made up to 2023-11-30

View Document

20/08/2420 August 2024 Registration of charge 080779380002, created on 2024-08-16

View Document

05/06/245 June 2024 Director's details changed for Mrs Claire Marie Heath on 2024-06-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

05/06/245 June 2024 Register(s) moved to registered office address Honeywood Barn Honeyholes Lane Dunholme Lincoln LN2 3SU

View Document

05/06/245 June 2024 Change of details for Mr Daniel Ingall as a person with significant control on 2024-05-17

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Group of companies' accounts made up to 2022-11-30

View Document

07/07/237 July 2023 Appointment of Mrs Claire Marie Heath as a director on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr Philip James Sidebottom as a director on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mrs Jessica Sarah Skelton as a director on 2023-07-07

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-11-30

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

28/07/2128 July 2021 Resolutions

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 SUB-DIVISION 10/03/20

View Document

10/06/2010 June 2020 ADOPT ARTICLES 10/03/2020

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 21/08/2018

View Document

21/08/1821 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 21/08/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

02/05/182 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/182 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 1

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALBONE

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 28/03/2018

View Document

03/04/183 April 2018 CESSATION OF CHARLES BRIAN ALBONE AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BRIAN ALBONE / 10/05/2016

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 06/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 06/05/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/07/1325 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080779380001

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/09/1210 September 2012 26/06/12 STATEMENT OF CAPITAL GBP 2

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 11-15 THE MALTINGS BRAYFORD WHARF EAST LINCOLN LN5 7AY UNITED KINGDOM

View Document

02/07/122 July 2012 CURRSHO FROM 31/05/2013 TO 30/11/2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

07/06/127 June 2012 COMPANY NAME CHANGED WILCHAP (LINCOLN) 50 LIMITED CERTIFICATE ISSUED ON 07/06/12

View Document

07/06/127 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR CHARLES BRIAN ALBONE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR DANIEL INGALL

View Document

28/05/1228 May 2012 ADOPT ARTICLES 22/05/2012

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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