INGLE'S DAWNDEW SALAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

01/11/241 November 2024 Cessation of Susan Margaret Ingle as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Change of details for Mrs Trudie Jennifer Webster as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Change of details for Mr James Kippax Ingle as a person with significant control on 2024-10-28

View Document

03/07/243 July 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2022-10-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP to Ingles Dawndew Salad Fouldrey Avenue Poulton Le Fylde Lancashire FY6 7HE on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

24/11/2124 November 2021 Change of details for Mrs Susan Margaret Ingle as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr James Kippax Ingle as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mrs Trudie Jennifer Webster as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mrs Susan Margaret Ingle as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mrs Trudie Jennifer Webster on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr James Kippax Ingle on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mrs Susan Margaret Ingle on 2021-11-23

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND INGLE

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND INGLE

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 106200

View Document

17/09/1417 September 2014 ADOPT ARTICLES 28/08/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET INGLE / 21/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALFRED INGLE / 21/11/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7

View Document

10/12/0710 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/01/022 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 ADOPT MEM AND ARTS 09/02/00

View Document

30/01/0030 January 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED DAWNDEW SALAD LTD CERTIFICATE ISSUED ON 21/01/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

13/12/9513 December 1995 S252 DISP LAYING ACC 20/11/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 S386 DISP APP AUDS 20/11/95

View Document

13/12/9513 December 1995 S366A DISP HOLDING AGM 20/11/95

View Document

24/02/9524 February 1995 COMPANY NAME CHANGED THOS.INGLE & SONS LIMITED CERTIFICATE ISSUED ON 27/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/94

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

22/07/9322 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

18/12/9118 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/919 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 £ IC 13000/6200 09/04/90 £ SR 6800@1=6800

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 6800 (£340000) 09/04/90

View Document

01/05/901 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9027 April 1990 ALTER MEM AND ARTS 09/04/90

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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