- Company Overview for FRANK H.DALE LIMITED (00603519)
- Filing history for FRANK H.DALE LIMITED (00603519)
- People for FRANK H.DALE LIMITED (00603519)
- Charges for FRANK H.DALE LIMITED (00603519)
- More for FRANK H.DALE LIMITED (00603519)
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
|
|
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
|
|
17 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Apr 2014 | MR01 | Registration of charge 006035190002 |