THE DALES (NORTHWEST) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-12 with no updates |
25/11/2425 November 2024 | Unaudited abridged accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
28/04/2328 April 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
05/04/225 April 2022 | Appointment of Mr Rienzie Ligouri Lawrence as a director on 2022-04-01 |
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 |
01/04/221 April 2022 | Termination of appointment of Kate Armstrong Shone as a director on 2022-04-01 |
01/04/221 April 2022 | Cessation of Kate Armstrong Shone as a person with significant control on 2022-04-01 |
01/04/221 April 2022 | Notification of S & L (Care) Ltd as a person with significant control on 2022-04-01 |
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 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
24/03/2124 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 14-16 RIVERSIDE ROAD WEST KIRBY WIRRAL CH48 4EZ |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATE ARMSTRONG SHONE / 01/08/2018 |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, SECRETARY WG DICKSON & CO LTD |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
25/04/1825 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR KATE ARMSTRONG SHONE / 30/01/2018 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/09/168 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/07/1630 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/08/155 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
25/04/1525 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/08/1415 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/06/143 June 2014 | Annual return made up to 18 July 2013 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
31/07/1231 July 2012 | Annual return made up to 18 July 2011 with full list of shareholders |
31/07/1231 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
30/03/1230 March 2012 | Annual return made up to 18 July 2010 with full list of shareholders |
30/03/1230 March 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALESIDE NURSING HOME LIMITED / 18/07/2010 |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KATE ARMSTRONG SHONE / 18/07/2010 |
25/02/1225 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
13/10/1013 October 2010 | CORPORATE SECRETARY APPOINTED WG DICKSON & CO LTD |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, SECRETARY DALESIDE NURSING HOME LIMITED |
01/05/101 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 July 2008 |
11/01/1011 January 2010 | 18/07/09 NO CHANGES |
09/01/109 January 2010 | RES02 |
08/01/108 January 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
01/12/091 December 2009 | STRUCK OFF AND DISSOLVED |
18/08/0918 August 2009 | FIRST GAZETTE |
03/11/083 November 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0718 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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