SINCLAIR DALBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

05/12/245 December 2024 Change of details for Mr Robert Glenn Sinclair as a person with significant control on 2023-05-01

View Document

04/12/244 December 2024 Change of details for Mrs Helen Joanne Sinclair as a person with significant control on 2023-05-01

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Particulars of variation of rights attached to shares

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

18/09/2318 September 2023 Purchase of own shares.

View Document

07/09/237 September 2023 Cessation of Christopher John Dalby as a person with significant control on 2023-04-30

View Document

07/09/237 September 2023 Notification of Helen Joanne Sinclair as a person with significant control on 2023-04-30

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Memorandum and Articles of Association

View Document

14/07/2314 July 2023 Change of share class name or designation

View Document

14/07/2314 July 2023 Cancellation of shares. Statement of capital on 2023-04-30

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Director's details changed for Mr Matthew Giles Silverwood on 2023-06-05

View Document

03/05/233 May 2023 Termination of appointment of Christopher John Dalby as a director on 2023-05-01

View Document

03/05/233 May 2023 Appointment of Mr Matthew Giles Silverwood as a director on 2023-05-01

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Cessation of Robert Glenn Sinclair as a person with significant control on 2022-02-16

View Document

17/02/2217 February 2022 Notification of Robert Glenn Sinclair as a person with significant control on 2016-04-06

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

10/07/1910 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

15/05/1815 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DALBY

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GLENN SINCLAIR

View Document

07/07/177 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 20/04/11 STATEMENT OF CAPITAL GBP 80

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALBY

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DALBY

View Document

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

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ROBERT GLENN SINCLAIR

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DALBY

View Document

03/05/113 May 2011 20/04/11 STATEMENT OF CAPITAL GBP 80

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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