FIVE-A-DALE LIMITED

Company Documents

DateDescription
02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

02/12/192 December 2019 CESSATION OF RACHEL MARIA DENNETT AS A PSC

View Document

26/03/1926 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/03/188 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM WHITE HOUSE FARM HIGH STREET NORTH FERRIBY NORTH HUMBERSIDE HU14 3EP

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

11/03/1711 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARIA ROOMS / 01/11/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD TOPLASS

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROOMS

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 22 BENTINCK LANE EAST LANE SIGGLESTHORNE EAST RIDING OF YORKSHIRE HU11 5QR

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED CREATIVE COGS LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1311 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 SECRETARY APPOINTED MR STEPHEN DAVID ROOMS

View Document

27/01/1327 January 2013 DIRECTOR APPOINTED MR GERARD ANDREW LINDLEY TOPLASS

View Document

08/01/138 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 12833

View Document

07/07/127 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 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