T L DALLAS GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

21/03/2521 March 2025 Notification of Isobel Mary Dallas as a person with significant control on 2024-03-27

View Document

10/03/2510 March 2025 Withdrawal of a person with significant control statement on 2025-03-10

View Document

21/11/2421 November 2024 Second filing of Confirmation Statement dated 2024-03-19

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2314 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/09/234 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

05/06/235 June 2023 Sale or transfer of treasury shares. Treasury capital

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

23/02/2323 February 2023 Appointment of Mr Bernard George Dunn as a director on 2022-10-01

View Document

23/02/2323 February 2023 Appointment of Mr Andrew Norman Copsey as a director on 2022-10-01

View Document

25/09/2225 September 2022 Termination of appointment of Graham Hoy Reid as a director on 2022-09-05

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-03 with updates

View Document

22/02/2222 February 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

18/02/2218 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

17/02/2217 February 2022 Appointment of Mr Timothy Warren Mortimer as a director on 2022-01-21

View Document

08/02/228 February 2022 Change of share class name or designation

View Document

03/02/223 February 2022 Statement of capital on 2022-01-19

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

07/01/227 January 2022 Second filing of Confirmation Statement dated 2021-04-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/05/2126 May 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS PENTON

View Document

13/09/1913 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR JONATHAN WILLIAM HOLLOWOOD

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR MACKENZIE JOHN WILLIAM DALLAS

View Document

13/02/1913 February 2019

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTOMLEY

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 SECRETARY APPOINTED MR JONATHAN WILLIAM HOLLOWOOD

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUDSON

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUDSON

View Document

27/04/1627 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 18/09/15 STATEMENT OF CAPITAL GBP 66376.5

View Document

29/05/1529 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK BUTTERWORTH / 01/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HUDSON / 01/04/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HUDSON / 01/04/2015

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/144 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1419 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/05/1330 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ARTICLES OF ASSOCIATION

View Document

12/02/1312 February 2013 ALTER ARTICLES 17/01/2013

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR MICHAEL PETER MARTIN

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR GRAHAM HOY REID

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR RICHARD BOTTOMLEY

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR FRANCIS CLIVE PENTON

View Document

27/07/1227 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 138432.5

View Document

24/05/1224 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN DALLAS

View Document

15/05/1215 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 22/08/11 STATEMENT OF CAPITAL GBP 79021.9

View Document

31/08/1131 August 2011 26/08/11 STATEMENT OF CAPITAL GBP 79261.9

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS POLLY ELEANOR OLIVIA STAVELEY

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 78554.4

View Document

30/07/1030 July 2010 29/07/10 STATEMENT OF CAPITAL GBP 78454.4

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR BERRIC USHER

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERRIC ANTHONY USHER / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 77980.7

View Document

26/03/1026 March 2010 01/10/09 STATEMENT OF CAPITAL GBP 77880.7

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ALTER ARTICLES 22/12/2008

View Document

01/02/091 February 2009 ARTICLES OF ASSOCIATION

View Document

10/06/0810 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN DALLAS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/09/0713 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 ACQUISITION OF PREMISES 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 CONVE 11/05/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 £ IC 36561/35931 15/04/04 £ SR [email protected]=630

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 03/04/03; CHANGE OF MEMBERS

View Document

28/05/0228 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0131 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 £ IC 34042/33867 26/03/01 £ SR 175@1=175

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 £ SR 2625@1 10/03/99

View Document

08/08/998 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: FORSTER HOUSE FORSTER SQUARE BRADFORD WEST YORKSHIRE BD1 4TF

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9812 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

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

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED T L DALLAS LIMITED CERTIFICATE ISSUED ON 13/06/94

View Document

06/06/946 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 £ IC 36842/36667 03/03/94 £ SR 175@1=175

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED T L DALLAS & CO LIMITED CERTIFICATE ISSUED ON 20/04/94

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 AUDITOR'S RESIGNATION

View Document

26/02/9326 February 1993 AUDITOR'S RESIGNATION

View Document

05/02/935 February 1993 SHARES AGREEMENT OTC

View Document

11/09/9211 September 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 £ IC 33300/33250 23/09/91 £ SR 50@1=50

View Document

12/12/9112 December 1991 50 £1 (£500) 22/11/91

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/916 September 1991 COMPANY NAME CHANGED T.L. DALLAS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/09/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 NC INC ALREADY ADJUSTED 02/02/90

View Document

12/02/9012 February 1990 £ NC 100/100000 02/02/90

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 ALTER MEM AND ARTS 08/12/89

View Document

18/01/9018 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED LEASECHECK LIMITED CERTIFICATE ISSUED ON 28/12/89

View Document

20/10/8920 October 1989 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