K.B. DALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

07/02/197 February 2019 CESSATION OF KENNETH BRIAN DALE AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAUL MORELATO

View Document

07/02/197 February 2019 CESSATION OF KENNETH BRIAN DALE AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID WALDEN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY KENNETH DALE

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH DALE

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR MATTHEW DAVID WALDEN

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR PAUL MORELATO

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORELATO / 15/11/2018

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH BRIAN DALE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE DALE

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS GWENDOLINE DALE

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WELLS

View Document

16/06/1616 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/05/1526 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH BRIAN DALE / 30/08/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRIAN DALE / 30/08/2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR JAMES ALEXANDER WELLS

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET DALE

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/10/1110 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRIAN DALE / 11/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY DALE / 11/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/10/0926 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/0926 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM HERRIOT WAY SCOTTER ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8XU

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/12/051 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 11/09/05; NO CHANGE OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/09/0025 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/12/969 December 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 16 HEBDEN ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 8DT

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

11/10/9411 October 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/12/931 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

02/05/922 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/11/911 November 1991 ALTER MEM AND ARTS 25/09/91

View Document

31/10/9131 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 COMPANY NAME CHANGED SPEED 1960 LIMITED CERTIFICATE ISSUED ON 29/10/91

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/09/9111 September 1991 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