SINCLAIR DALBY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-17 with updates |
05/12/245 December 2024 | Change of details for Mr Robert Glenn Sinclair as a person with significant control on 2023-05-01 |
04/12/244 December 2024 | Change of details for Mrs Helen Joanne Sinclair as a person with significant control on 2023-05-01 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-17 with updates |
31/10/2331 October 2023 | Memorandum and Articles of Association |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | Particulars of variation of rights attached to shares |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | Resolutions |
18/09/2318 September 2023 | Purchase of own shares. |
07/09/237 September 2023 | Cessation of Christopher John Dalby as a person with significant control on 2023-04-30 |
07/09/237 September 2023 | Notification of Helen Joanne Sinclair as a person with significant control on 2023-04-30 |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2023-05-01 |
14/07/2314 July 2023 | Resolutions |
14/07/2314 July 2023 | Resolutions |
14/07/2314 July 2023 | Resolutions |
14/07/2314 July 2023 | Memorandum and Articles of Association |
14/07/2314 July 2023 | Change of share class name or designation |
14/07/2314 July 2023 | Cancellation of shares. Statement of capital on 2023-04-30 |
14/07/2314 July 2023 | Resolutions |
14/07/2314 July 2023 | Resolutions |
14/07/2314 July 2023 | Resolutions |
14/07/2314 July 2023 | Resolutions |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-04-30 |
05/06/235 June 2023 | Director's details changed for Mr Matthew Giles Silverwood on 2023-06-05 |
03/05/233 May 2023 | Termination of appointment of Christopher John Dalby as a director on 2023-05-01 |
03/05/233 May 2023 | Appointment of Mr Matthew Giles Silverwood as a director on 2023-05-01 |
03/05/233 May 2023 | Registered office address changed from Springfield Lodge Turners Hill Road Kingscote East Grinstead West Sussex RH19 4JZ to 11 Windell Street Bath Somerset BA2 5BG on 2023-05-03 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with updates |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/02/2217 February 2022 | Cessation of Robert Glenn Sinclair as a person with significant control on 2022-02-16 |
17/02/2217 February 2022 | Notification of Robert Glenn Sinclair as a person with significant control on 2016-04-06 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
10/07/1910 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
15/05/1815 May 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DALBY |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GLENN SINCLAIR |
07/07/177 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/04/1323 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
15/05/1215 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
28/12/1128 December 2011 | 20/04/11 STATEMENT OF CAPITAL GBP 80 |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALBY |
13/05/1113 May 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN DALBY |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 19 A/B BLACKWELL BUSINESS PARK BLACKWELL SHIPSTON ON STOUR WARWICKSHIRE CV36 4PE UNITED KINGDOM |
03/05/113 May 2011 | DIRECTOR APPOINTED MR ROBERT GLENN SINCLAIR |
03/05/113 May 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN DALBY |
03/05/113 May 2011 | 20/04/11 STATEMENT OF CAPITAL GBP 80 |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
20/04/1120 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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