DALEBROOK SUPPLIES LIMITED



Company Documents

DateDescription
20/12/2420 December 2024 NewAccounts for a small company made up to 2023-12-31

View Document

04/12/244 December 2024 NewConfirmation statement made on 2024-12-02 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Leslie Spencer Linch on 2020-02-01

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

05/01/245 January 2024 Change of details for Tey Holdings Limited as a person with significant control on 2024-01-05

View Document

04/01/244 January 2024 Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2024-01-04

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Appointment of Mr Aaron Theo Linch as a director on 2023-07-10

View Document

03/07/233 July 2023 Termination of appointment of Jennie Lee Knott as a director on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Change of details for Tey Holdings Limited as a person with significant control on 2021-09-22

View Document

27/09/2127 September 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-09-27

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE LEE KNOTT / 02/12/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE LEE KNOTT / 17/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE SPENCER LINCH / 30/09/2016

View Document

19/10/1619 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN RUTH BERESFORD / 30/09/2016

View Document

25/04/1625 April 2016 AUDITOR'S RESIGNATION

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN RUTH BERESFORD / 02/12/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN UNITED KINGDOM

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LEE KNOTT / 03/03/2011

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document



31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: CITROEN WELLS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1N 2DR

View Document

15/09/9515 September 1995 AUDITOR'S RESIGNATION

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 mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/12/94

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/01/94

View Document

09/01/949 January 1994 S386 DIS APP AUDS 10/12/93

View Document

09/01/949 January 1994 S366A DISP HOLDING AGM 10/12/93 S252 DISP LAYING ACC 10/12/93 S386 DIS APP AUDS 10/12/93

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/03/9326 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 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