DARE PROJECTS

Company Documents

DateDescription
22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 15/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 15/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 15/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LEAVER / 20/03/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LEAVER / 10/03/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MORTLOCK / 10/03/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MORTLOCK / 05/02/2013

View Document

22/05/1322 May 2013 22/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 22/05/12 NO MEMBER LIST

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/05/1130 May 2011 22/05/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 22/05/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LEAVER / 22/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MORTLOCK / 22/05/2010

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN JACKSON

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED DANCE RESOURCE LIMITED
CERTIFICATE ISSUED ON 29/04/09

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN JACKSON

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED FRANCES LEAVER

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ANDREW DEAKIN

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 22/05/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 ANNUAL RETURN MADE UP TO 22/05/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 22/05/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 ANNUAL RETURN MADE UP TO 22/05/04

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 ANNUAL RETURN MADE UP TO 22/05/03

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM:
C/O MELVILLE & CO
17-18 TRINITY ENTERPRISE CENTRE,
FURNESS B, BARROW IN FURNESS
CUMBRIA LA14 2PN

View Document

17/09/0217 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information