ROBERT DALES BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Registered office address changed from Suite 1 Hardy House Northbridge Road Berkhamsted HP4 1EF England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-07-08 |
13/05/2513 May 2025 | Notice of completion of voluntary arrangement |
22/04/2522 April 2025 | Registered office address changed from Suite 6, Amersham House Mill Street Berkhamsted HP4 2DT England to Suite 1 Hardy House Northbridge Road Berkhamsted HP4 1EF on 2025-04-22 |
22/04/2522 April 2025 | Director's details changed for Mr Robert Raymond Dales on 2025-04-19 |
25/03/2525 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Notification of Jane Dales as a person with significant control on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Registered office address changed from Peacock House Northbridge Road Berkhamsted HP4 1EH England to Suite 6, Amersham House Mill Street Berkhamsted HP4 2DT on 2021-09-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/10/1931 October 2019 | DIRECTOR APPOINTED MRS JANE DALES |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/08/1926 August 2019 | REGISTERED OFFICE CHANGED ON 26/08/2019 FROM THE BARN CHURCH LANE SOUTH THORESBY ALFORD LINCOLNSHIRE LN13 0AS |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
19/04/1019 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF |
23/02/0923 February 2009 | 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