DINGLES MOTOR GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM BUCKENHAM ROAD ATTLEBOROUGH NORFOLK NR17 1NB

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/08/1731 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

17/07/1717 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1717 July 2017 COMPANY NAME CHANGED ATTLEBOROUGH MOTOR WORKS LIMITED CERTIFICATE ISSUED ON 17/07/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/04/1525 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DINGLE / 01/12/2011

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT DINGLE / 01/12/2011

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 COMPANY NAME CHANGED HARRY R FISK LIMITED CERTIFICATE ISSUED ON 05/06/98

View Document

02/06/982 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: THE WALNUTS STOKE HOLY CROSS NORWICH NR14 8AB

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 COMPANY NAME CHANGED AVERILLS LIMITED CERTIFICATE ISSUED ON 06/02/97

View Document

15/03/9615 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information