DINGLESIDE MANAGEMENT (BUXTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2024-10-31

View Document

23/06/2523 June 2025 Cessation of Pamela Joyce Hadfield as a person with significant control on 2024-01-10

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Pamela Joyce Hadfield as a director on 2025-01-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Appointment of Susan Patricia Adams as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Norma Isabelle White as a director on 2023-03-31

View Document

13/03/2313 March 2023 Cessation of Norma Isabelle White as a person with significant control on 2023-03-01

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 DIRECTOR APPOINTED MR ANTHONY KAPPES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR WAI-KEI WILLIAM WAN

View Document

27/07/1827 July 2018 CESSATION OF SHAUN MICHAEL CLARK AS A PSC

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN CLARK

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/08/1713 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD STUBBS

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM DAISY BANK SPARROW PIT BUXTON SK17 8ET

View Document

28/07/1728 July 2017 CESSATION OF RICHARD STUBBS AS A PSC

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY BATTERBEE

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY HILARY BATTERBEE

View Document

01/02/161 February 2016 SECRETARY APPOINTED MRS JOANNE TROTTER

View Document

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR RICHARD STUBBS

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BATTERBEE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MRS NORMA ISABELLE WHITE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET STEWART

View Document

04/01/144 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL CLARK / 20/10/2012

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARLAND WHITE / 20/10/2012

View Document

06/01/136 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY MARY BATTERBEE / 20/10/2012

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BATTERBEE / 20/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/06/1221 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/11/1127 November 2011 DIRECTOR APPOINTED MRS JOANNE TROTTER

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BATTERBEE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY STEWART / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY MARY BATTERBEE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOYCE HADFIELD / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARLAND WHITE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL CLARK / 05/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY MARY BATTERBEE / 05/01/2010

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MRS HILARY MARY BATTERBEE

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY MONTGOMERY WHITE

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR ALMA WILLIAMS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY APPOINTED HILARY MARY BATTERBEE

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: DINGLESIDE 4 BURLINGTON ROAD BUXTON DERBYSHIRE SK17 9AR

View Document

09/03/989 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

03/07/903 July 1990 FIRST GAZETTE

View Document

02/07/902 July 1990 STRIKE-OFF ACTION SUSPENDED

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/12/861 December 1986 CERTIFICATE OF INCORPORATION

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