Advanced company searchLink opens in new window

FRANK H.DALE LIMITED

Company number 00603519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2019 AP01 Appointment of Mr Andrew Michael Parrish as a director on 29 July 2019
19 Aug 2019 TM01 Termination of appointment of Jonathan Peter Minton as a director on 26 July 2019
19 Aug 2019 TM01 Termination of appointment of Stephen Robert Curl as a director on 26 July 2019
03 Jan 2019 AA Full accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
18 Dec 2018 PSC01 Notification of Andrew Dale as a person with significant control on 31 October 2018
18 Dec 2018 PSC07 Cessation of Nigel Kenneth Dale as a person with significant control on 31 October 2018
27 Feb 2018 CH01 Director's details changed for Mr Andrew Robert Macwhirter on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Andrew Paul Dent on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Steven Frank John Dale on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Andrew Robert Macwhirter on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Paul Christopher Read on 26 February 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
11 Dec 2017 AA Full accounts made up to 31 March 2017
25 Sep 2017 CH01 Director's details changed for Mr Paul Christopher Read on 20 September 2017
30 May 2017 AUD Auditor's resignation
30 May 2017 AUD Auditor's resignation
03 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
23 Dec 2016 AA Accounts for a medium company made up to 31 March 2016
09 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
04 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,393
28 Oct 2015 TM01 Termination of appointment of Nigel Kenneth Dale as a director on 30 September 2015
12 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,393
17 Jul 2014 AA Full accounts made up to 31 March 2014
23 Apr 2014 MR01 Registration of charge 006035190002