THE DALES (NORTHWEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL England to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 2022-09-13

View Document

05/04/225 April 2022 Appointment of Mr Rienzie Ligouri Lawrence as a director on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from Walnut House Stryt Isa Penyffordd Chester CH4 0JY Wales to Cumbrian House Cumbrian Gardens London NW2 1EL on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Kate Armstrong Shone as a director on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Kate Armstrong Shone as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Notification of S & L (Care) Ltd as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from Cumbrian House Cumbrian Gardens London NW2 1EL England to Cumbrian House 84 Cumbrian Gardens London NW2 1EL on 2022-04-01

View Document

29/11/2129 November 2021 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

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 14-16 RIVERSIDE ROAD WEST KIRBY WIRRAL CH48 4EZ

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE ARMSTRONG SHONE / 01/08/2018

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY WG DICKSON & CO LTD

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 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

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR KATE ARMSTRONG SHONE / 30/01/2018

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

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

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

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

View Accounts

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

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

View Accounts

03/06/143 June 2014 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 18 July 2011 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 Annual return made up to 18 July 2010 with full list of shareholders

View Document

30/03/1230 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALESIDE NURSING HOME LIMITED / 18/07/2010

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATE ARMSTRONG SHONE / 18/07/2010

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED WG DICKSON & CO LTD

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY DALESIDE NURSING HOME LIMITED

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/01/1011 January 2010 18/07/09 NO CHANGES

View Document

09/01/109 January 2010 RES02

View Document

08/01/108 January 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/12/091 December 2009 STRUCK OFF AND DISSOLVED

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 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