DAPPLEDOWN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Registered office address changed from 2 2 Beechlands Avenue Chester CH3 5ER United Kingdom to 4 Beechlands Avenue Chester CH3 5ER on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Clare Leonoff-Harris as a secretary on 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Registered office address changed from Lowes Cottage Sefton Drive Bury BL9 6PL United Kingdom to 2 2 Beechlands Avenue Chester CH3 5ER on 2024-02-16

View Document

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

View Accounts

15/05/2315 May 2023 Director's details changed for Mr Byrne Chapman Harris on 2023-05-04

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

26/01/2126 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

14/02/1914 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 29 WITHERS AVENUE WARRINGTON WA2 8EU

View Document

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

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

17/01/1817 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/02/172 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRNE CHAPMAN HARRIS / 13/03/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRNE CHAPMAN HARRIS / 13/03/2016

View Document

13/03/1613 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRNE CHAPMAN HARRIS / 13/03/2016

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRNE CHAPMAN HARRIS / 01/09/2014

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MRS CLARE LEONOFF-HARRIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRNE CHAPMAN HARRIS / 01/12/2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM ORCHARD COTTAGE OLD LANE FARNDON CHESTER CHESHIRE CH3 6QX UNITED KINGDOM

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ROY HARRIS / 01/12/2013

View Document

06/01/146 January 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 79 KINGSWOOD PARK FRODSHAM CHESHIRE WA6 6EH ENGLAND

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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