DAULBY READ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Gary William Fennah as a director on 2025-07-31 |
21/05/2521 May 2025 | Change of details for Deva Risk Group Ltd as a person with significant control on 2025-05-21 |
08/04/258 April 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
19/02/2519 February 2025 | Appointment of Christian Parker as a director on 2025-02-10 |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-21 with updates |
21/05/2421 May 2024 | Appointment of Minority Venture Partners 11 Limited as a director on 2024-05-14 |
21/05/2421 May 2024 | Appointment of Mr Gary William Fennah as a director on 2024-05-14 |
30/04/2430 April 2024 | Change of details for Deva Risk Management Ltd as a person with significant control on 2022-06-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-21 with updates |
05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM BRADBURN READ / 01/02/2018 |
07/02/187 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BRADBURN READ / 01/02/2018 |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GODDARD / 01/02/2018 |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAULBY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
03/05/123 May 2012 | SAIL ADDRESS CREATED |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
01/12/101 December 2010 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH ARROWSMITH |
01/12/101 December 2010 | DIRECTOR APPOINTED MR PETER JOHN GODDARD |
01/12/101 December 2010 | SECRETARY APPOINTED MR SIMON WILLIAM BRADBURN READ |
01/12/101 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ARROWSMITH |
03/11/103 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ARROWSMITH |
03/11/103 November 2010 | VARYING SHARE RIGHTS AND NAMES |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE ARROWSMITH / 08/05/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROLAND DAULBY / 08/05/2010 |
24/06/1024 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM BRADBURN READ / 08/05/2010 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, 80-82 WATERGATE STREET, CHESTER, CHESHIRE, CH1 2LF |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
21/01/0821 January 2008 | £ NC 3000/15000 11/01/ |
21/01/0821 January 2008 | NC INC ALREADY ADJUSTED 10/01/08 |
23/05/0723 May 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | DIRECTOR RESIGNED |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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