- Company Overview for DAVE CASEY & CO. LIMITED (01283748)
- Filing history for DAVE CASEY & CO. LIMITED (01283748)
- People for DAVE CASEY & CO. LIMITED (01283748)
- More for DAVE CASEY & CO. LIMITED (01283748)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
12 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
08 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
09 Nov 2021 | AD01 | Registered office address changed from Raeburn Street Hartlepool TS26 8PT to Mainsforth Terrace South Sandygate Industrial Estate Hartlepool TS25 1TZ on 9 November 2021 | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
13 Oct 2020 | AP01 | Appointment of Mrs Elizabeth Caroline Johnson as a director on 5 August 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Daniel Aklil as a director on 5 August 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
22 Jun 2020 | TM01 | Termination of appointment of Michael Steve Wright as a director on 6 March 2020 | |
22 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
22 Jun 2020 | CH01 | Director's details changed for Mr Daniel Aklil on 6 March 2020 | |
22 Jun 2020 | AP01 | Appointment of Mr Daniel Aklil as a director on 6 March 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Anne Wright as a director on 6 March 2020 | |
22 Jun 2020 | TM02 | Termination of appointment of Anne Wright as a secretary on 6 March 2020 | |
22 Jun 2020 | PSC07 | Cessation of Michael Steve Wright as a person with significant control on 6 March 2020 | |
22 Jun 2020 | PSC07 | Cessation of Anne Wright as a person with significant control on 6 March 2020 | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates |