- Company Overview for ALAN DICK ENGINEERING LIMITED (01091003)
- Filing history for ALAN DICK ENGINEERING LIMITED (01091003)
- People for ALAN DICK ENGINEERING LIMITED (01091003)
- Charges for ALAN DICK ENGINEERING LIMITED (01091003)
- More for ALAN DICK ENGINEERING LIMITED (01091003)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
04 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2022 | PSC07 | Cessation of Stephen Evans as a person with significant control on 10 July 2019 | |
07 Oct 2022 | PSC02 | Notification of Ade Parent Limited as a person with significant control on 10 July 2019 | |
15 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
07 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Aug 2020 | MR01 | Registration of charge 010910030007, created on 14 August 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
12 Jul 2019 | AD01 | Registered office address changed from Newton Hall Town Street Newton Cambridge CB22 7ZE to Middleton Road Heysham Morecambe Lancs LA3 2SE on 12 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
12 Jul 2019 | PSC07 | Cessation of Ian Mcnulty as a person with significant control on 10 July 2019 | |
12 Jul 2019 | PSC01 | Notification of Stephen Evans as a person with significant control on 10 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Stephen Evans as a director on 10 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Ian Mcnulty as a director on 10 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Randolph Graham Mcinnes as a director on 10 July 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
25 Jun 2019 | CH01 | Director's details changed for Randolf Graham Mcinnes on 25 June 2019 | |
17 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Mar 2019 | MR04 | Satisfaction of charge 4 in full | |
29 Mar 2019 | MR04 | Satisfaction of charge 5 in full |