DAPPER 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
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/01/2424 January 2024 Satisfaction of charge 9 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 13 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 12 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 7 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 14 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 11 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 6 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 10 in full

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

14/04/2114 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY CYNTHIA BESSEY

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM UNIT 1 BARONS COURT GRACEWAYS BLACKPOOL LANCASHIRE FY4 5GP UNITED KINGDOM

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH CLARK / 29/09/2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEVAN ALAN CLARK / 29/09/2016

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM UNIT 1 GRACEWAYS BARONS COURT BLACKPOOL LANCASHIRE FY4 5GP UNITED KINGDOM

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOLE LANCASHIRE FY3 9XG

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/03/1221 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED DAWN ELIZABETH CLARK

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED BEVAN ALAN CLARK

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/03/1018 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

28/02/0828 February 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED QUEENS HOTEL (AMBLESIDE) LIMITED CERTIFICATE ISSUED ON 15/05/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: QUEENS HOTEL MARKET PLACE AMBLESIDE CUMBRIA LA22 9BU

View Document

26/03/0126 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL FY3 9XG

View Document

15/05/9715 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/01/98

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 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