P & P DALE LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Termination of appointment of Peter Dale as a director on 2024-11-01

View Document

04/11/244 November 2024 Cessation of Peter Dale as a person with significant control on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Peter Dale as a secretary on 2024-11-01

View Document

16/10/2416 October 2024 Appointment of receiver or manager

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

13/02/2413 February 2024 Registration of charge 049270830011, created on 2024-02-07

View Document

13/02/2413 February 2024 Registration of charge 049270830012, created on 2024-02-07

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

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

View Accounts

06/02/236 February 2023 Satisfaction of charge 049270830008 in full

View Document

03/02/233 February 2023 Registration of charge 049270830010, created on 2023-02-01

View Document

01/02/231 February 2023 Registration of charge 049270830009, created on 2023-02-01

View Document

11/01/2311 January 2023 Satisfaction of charge 049270830006 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 049270830005 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 049270830007 in full

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049270830005

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049270830006

View Document

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

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA DALE / 14/11/2016

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR PETER DALE / 14/11/2016

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / PETER DALE / 14/11/2016

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DALE / 14/11/2016

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DALE / 14/11/2016

View Document

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

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM LANDGUARD MANOR LANDGUARD MANOR ROAD SHANKLIN ISLE OF WIGHT PO37 7JB

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

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

View Accounts

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DALE / 26/03/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER DALE / 26/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DALE / 26/03/2012

View Document

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

View Document

21/11/1121 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/11/1011 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DALE / 09/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DALE / 09/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM UNIT B18 SPITHEAD BUSINESS CENTRE NEWPORT RD LAKE SANDOWN ISLE OF WIGHT PO36 9PH

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0724 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 42 FORE STREET HATFIELD HERTFORDSHIRE AL9 5AH

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

17/10/0317 October 2003 S366A DISP HOLDING AGM 09/10/03

View Document

09/10/039 October 2003 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