DALTON HOMES (NORTH EAST) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-18

View Document

29/02/2429 February 2024 Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2024-02-29

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of affairs

View Document

26/02/2426 February 2024 Appointment of a voluntary liquidator

View Document

26/02/2426 February 2024 Resolutions

View Document

12/12/2312 December 2023 Registration of charge 044884260005, created on 2023-12-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM A1 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR PHILIP DAVID WARREN

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1618 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1522 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 1.17

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1514 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 1.34

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 1.50

View Document

13/06/1413 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR STEVEN JAMES REAY

View Document

15/01/1415 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 1.67

View Document

08/01/148 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/134 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 1.83

View Document

04/09/134 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/05/1317 May 2013 SUB-DIVISION 10/05/13

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWNLESS

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

20/07/1220 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BROWNLESS / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PARKES DUFFY / 19/10/2011

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK PARKES DUFFY / 19/10/2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BROWNLESS / 17/07/2011

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM UNIT B8 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/07/0822 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: UNIT B8 MARQUIS COURT, MARQUISWAY, TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU

View Document

04/08/054 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: UNIT 1 COUNCIL OFFICES WOODS TERRACE MURTON DURHAM SR7 9AE

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: UNIT B8 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0RU

View Document

30/07/0330 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 2 CUTHBERT HOUSE TOWER ROAD WASHINGTON TYNE & WEAR NE37 2SH

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/07/0217 July 2002 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