DACHS GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Change of details for Dachs Group Limited as a person with significant control on 2025-09-10 |
10/09/2510 September 2025 New | Change of name notice |
10/09/2510 September 2025 New | Certificate of change of name |
08/09/258 September 2025 New | Total exemption full accounts made up to 2024-12-30 |
27/02/2527 February 2025 | Termination of appointment of Edward David Foulds as a director on 2025-02-20 |
21/01/2521 January 2025 | Resolutions |
30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-30 with updates |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-30 |
12/08/2412 August 2024 | Director's details changed for Mr Edward David Foulds on 2024-08-12 |
12/08/2412 August 2024 | Registered office address changed from Unit P1/16 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT to Unit 6C Petre Court Petre Road Clayton-Le-Moors Lancashire BB5 5HY on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Mr Stephen David Cooper on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Mrs Catherine Louise Ogden on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Miss Helen Claire Foulds on 2024-08-12 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-30 with updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-30 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-30 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-30 with updates |
20/05/2120 May 2021 | 30/12/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
22/12/2022 December 2020 | 30/12/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
18/12/1918 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DACHS GROUP LIMITED |
15/12/1715 December 2017 | CESSATION OF JEFFREY FREDERICK BEEVERS AS A PSC |
15/12/1715 December 2017 | CESSATION OF KIMBERLEY JANE BEEVERS AS A PSC |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/03/1715 March 2017 | DIRECTOR APPOINTED HELEN CLAIRE FOULDS |
21/02/1721 February 2017 | DIRECTOR APPOINTED MR EDWARD DAVID FOULDS |
17/02/1717 February 2017 | DIRECTOR APPOINTED MR STEPHEN DAVID COOPER |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BEEVERS |
13/02/1713 February 2017 | DIRECTOR APPOINTED MRS CATHERINE LOUISE OGDEN |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, SECRETARY NIGEL ARMSTRONG |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/12/159 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER ARMSTRONG / 09/12/2015 |
09/12/159 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/03/1527 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/12/1416 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/12/1310 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/12/127 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER ARMSTRONG / 07/12/2012 |
07/12/127 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM P1- 15 PARKLANDS HEYWOOD DISTRIBUTION PARK PILSWORTH ROAD HEYWOOD LANCASHIRE OL10 2TT |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/01/123 January 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/12/1016 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
16/12/1016 December 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
06/07/106 July 2010 | ALTER ARTICLES 25/06/2010 |
29/06/1029 June 2010 | 25/06/10 STATEMENT OF CAPITAL GBP 1000 |
10/12/0910 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
09/12/099 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FREDERICK BEEVERS / 09/12/2009 |
09/12/099 December 2009 | SAIL ADDRESS CREATED |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | GBP IC 100/50 28/05/09 GBP SR 50@1=50 |
10/06/0910 June 2009 | ADOPT ARTICLES 28/05/2009 |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL BAKER |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/08/0718 August 2007 | LOCATION OF REGISTER OF MEMBERS |
18/08/0718 August 2007 | REGISTERED OFFICE CHANGED ON 18/08/07 FROM: C/O BREAKELL LIFTS WHITEBIRK INDUSTRIAL ESTATE PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5RL |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/03/072 March 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | NEW SECRETARY APPOINTED |
05/01/075 January 2007 | SECRETARY RESIGNED |
05/01/075 January 2007 | DIRECTOR RESIGNED |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
10/02/0610 February 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | SECRETARY RESIGNED |
10/01/0610 January 2006 | NEW SECRETARY APPOINTED |
22/09/0522 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
14/09/0514 September 2005 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/05/05 |
09/05/059 May 2005 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: UNIT G1 NEW YATT BUSINESS CENTRE KITE LANE , NEW YATT WITNEY OXFORDSHIRE OX29 6SY |
04/05/054 May 2005 | COMPANY NAME CHANGED WH 711 LIMITED CERTIFICATE ISSUED ON 04/05/05 |
17/03/0517 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0430 November 2004 | 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