DASHVALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

03/07/243 July 2024 Notification of Hannah Sarah Hoek-Lines as a person with significant control on 2024-06-19

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

27/06/2427 June 2024 Notification of Peter Wifred Grenfell as a person with significant control on 2024-06-19

View Document

27/06/2427 June 2024 Cessation of Rosemary Grenfell as a person with significant control on 2024-06-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2130 June 2021 Notification of Dashvale Holdings Limited as a person with significant control on 2021-05-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD MARTIN

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 CESSATION OF FREDERICK GEORGE MARTIN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1724 August 2017 12/03/17 STATEMENT OF CAPITAL GBP 75

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK GEORGE MARTIN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY GRENFELL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN MARJORIE PEARCE

View Document

26/06/1726 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Accounts

14/01/1714 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN PEARCE

View Document

14/01/1714 January 2017 DIRECTOR APPOINTED MR ANDREW PEARCE

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANN TAYLOR

View Document

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

View Accounts

07/01/157 January 2015 DIRECTOR APPOINTED MR PETER GRENFELL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GRENFELL

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 DIRECTOR APPOINTED MR HOWARD NEIL MARTIN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MARTIN

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GRENFELL / 25/06/2011

View Document

06/07/116 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 12 PENGARTH CLOSE PARK VIEW TRURO CORNWALL TR1 2BP

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN EDITH TAYLOR / 25/06/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE MARTIN / 25/06/2011

View Document

16/03/1116 March 2011 SECRETARY APPOINTED ROGER WILLIAM HARDING

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARCE

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY JANIS MCCOMBE

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN PEARCE / 22/07/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARCE / 22/07/2009

View Document

25/07/0925 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: CHAPEL MANOR, BLANKEDNICK, PONSANOOTH, NR TRURO, CORNWALL,TR3 7JN.

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/08/9129 August 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 REGISTERED OFFICE CHANGED ON 18/02/91 FROM: 113 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NJ

View Document

30/08/9030 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9014 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8724 June 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/05/8631 May 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/07/8531 July 1985 ANNUAL RETURN MADE UP TO 29/07/85

View Document

16/06/8416 June 1984 ANNUAL RETURN MADE UP TO 12/06/84

View Document

13/06/8313 June 1983 ANNUAL RETURN MADE UP TO 06/06/83

View Document

29/06/8229 June 1982 ANNUAL RETURN MADE UP TO 24/05/82

View Document

14/08/8114 August 1981 ANNUAL RETURN MADE UP TO 15/07/81

View Document

12/06/8012 June 1980 ANNUAL RETURN MADE UP TO 10/06/80

View Document

18/08/7918 August 1979 ANNUAL RETURN MADE UP TO 15/08/79

View Document

16/01/7816 January 1978 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