DALEMAN BUILDING SERVICES LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

15/12/2315 December 2023 Application to strike the company off the register

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/07/2020 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

18/07/1918 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

11/05/1811 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

06/07/176 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN TAYLOR

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED DALEMAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/02/12

View Document

04/02/124 February 2012 REGISTERED OFFICE CHANGED ON 04/02/2012 FROM 35 BIGGLESWADE ROAD UPPER CALDICOTE BIGGLESWADE BEDFORDSHIRE SG18 9BH

View Document

04/02/124 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

04/02/124 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN TAYLOR / 20/12/2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN TAYLOR / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN DAVID TAYLOR / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 35 BIGGLESWADE ROAD UPPER CALDECOTE BIGGLESWADE BEDFORDSHIRE SG18 9BH

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: STATION ROAD RADLETT HERTS WD7 8JX

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 COMPANY NAME CHANGED B.J. PALIN (1992) LIMITED CERTIFICATE ISSUED ON 29/03/95

View Document

22/02/9522 February 1995 AUDITOR'S RESIGNATION

View Document

22/01/9522 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 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