DIALES GROUP PLC

Company Documents

DateDescription
28/02/2528 February 2025 Certificate of change of name

View Document

24/02/2524 February 2025 Satisfaction of charge 034751460005 in full

View Document

21/02/2521 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Registration of charge 034751460006, created on 2025-01-03

View Document

16/12/2416 December 2024 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to 190 Aztec West Almondsbury Bristol BS32 4TP

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

28/06/2428 June 2024 Certificate of change of name

View Document

26/02/2426 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

02/10/232 October 2023 Registered office address changed from 125 Suite 706-708, Floor 7 Old Broad Street London EC2N 1AR England to Suite 706-708 Floor 7 125 Old Broad Street London EC2N 1AR on 2023-10-02

View Document

10/08/2310 August 2023 Registered office address changed from Driver House 4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to 125 Suite 706-708, Floor 7 Old Broad Street London EC2N 1AR on 2023-08-10

View Document

16/06/2316 June 2023 Notification of a person with significant control statement

View Document

02/05/232 May 2023 Second filing of Confirmation Statement dated 2017-12-02

View Document

29/03/2329 March 2023 Termination of appointment of Steven John Norris as a director on 2023-03-23

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Appointment of Mr Shaun Michael Smith as a director on 2023-03-23

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Tom Hugh Ferns as a secretary on 2022-10-13

View Document

21/10/2221 October 2022 Appointment of Miss Charlotte Parsons as a secretary on 2022-10-14

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

19/12/1719 December 2017 Confirmation statement made on 2017-12-02 with updates

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JOHN BERNARD GERARD HORGAN

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MCDONALD

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LASLETT

View Document

11/03/1611 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR GORDON WILKINSON

View Document

17/02/1617 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

12/02/1612 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034751460004

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034751460005

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR ROBERT CHARLES LASLETT

View Document

30/03/1530 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1530 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLUE

View Document

19/01/1519 January 2015 02/12/14 BULK LIST

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBSTER / 22/02/2014

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR STEVEN JOHN NORRIS

View Document

05/08/145 August 2014 INTERIM ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/145 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
1 NORTON FOLGATE
LONDON
E1 6DB
UNITED KINGDOM

View Document

24/12/1324 December 2013 02/12/13 BULK LIST

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRIVER

View Document

06/03/136 March 2013 COMPANY BUSINESS 28/02/2013

View Document

28/01/1328 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

04/01/134 January 2013 02/12/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 INTERIM ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 ADOPT ARTICLES 01/03/2012

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBSTER / 02/12/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRIVER / 02/12/2011

View Document

20/01/1220 January 2012 02/12/11 BULK LIST

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM, 1-3 NORTON FOLGATE, LONDON, E1 6DB, UNITED KINGDOM

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR GARY TURNER

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR WILLIAM ALAN MCCLUE

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR GARY HAROLD TURNER

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR COLIN ERNEST DAVIES

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH KIRKWOOD

View Document

15/03/1115 March 2011 ADOPT ACCOUNTS APT DIR RETIREMENT OF DIR RE APT AUDITORS 01/03/2011

View Document

15/03/1115 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1115 March 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/1115 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/118 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

01/02/111 February 2011 02/12/10 BULK LIST

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DAMIEN PATRICK MCDONALD

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARFITT

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 4 ST CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW

View Document

12/03/1012 March 2010 APPROVE YEAR END ACCOUNTS 24/02/2010

View Document

12/03/1012 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/1010 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

04/02/104 February 2010 02/12/09 BULK LIST

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

23/03/0923 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

09/03/099 March 2009 COMPANY BUSINESS 24/02/2009

View Document

01/02/091 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S PARTICULARS DAVID WEBSTER

View Document

28/04/0828 April 2008 AUDITOR'S RESIGNATION

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ROBERT JOHN PARFITT

View Document

18/02/0818 February 2008 COMPANY BUSINESS 07/02/08 DISAPP PRE-EMPT RIGHTS 07/02/08 AUTH ALLOT OF SECURITY 07/02/08 2473287 ORD �0.004 SHAR 07/02/08

View Document

15/02/0815 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 02/12/07; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/0713 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 02/12/06; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0610 March 2006 RECEIVE AND ADOPT DIR R 01/03/06

View Document

10/03/0610 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/12/05; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 SUBDIVISION 29/09/05

View Document

18/01/0618 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0612 January 2006 S-DIV 29/09/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 S-DIV 29/09/05

View Document

04/10/054 October 2005 NC INC ALREADY ADJUSTED 27/09/01

View Document

04/10/054 October 2005 RE SHARES REFILE 123 27/09/01

View Document

03/10/053 October 2005 AUDITORS' REPORT

View Document

03/10/053 October 2005 AUDITORS' STATEMENT

View Document

03/10/053 October 2005 BALANCE SHEET

View Document

03/10/053 October 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/053 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/053 October 2005 REREG OTHER 29/09/05

View Document

03/10/053 October 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/053 October 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 � IC 100000/81863 01/10/04 � SR 18137@1=18137

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/12/02; CHANGE OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/019 October 2001 NC INC ALREADY ADJUSTED 27/09/01

View Document

09/10/019 October 2001 � NC 10000/200000 27/09

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED BWS PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 11/09/01

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED HOWPER 238 LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: FORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NN1 5PN

View Document

09/01/989 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

02/12/972 December 1997 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