Advanced company searchLink opens in new window

T L DALLAS GROUP LIMITED

Company number 02434450

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)
07 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 3 April 2021
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
13 Sep 2021 TM01 Termination of appointment of John Derek Butterworth as a director on 30 June 2021
26 May 2021 CH01 Director's details changed for Mr Jonathan William Hollowood on 20 May 2021
26 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/01/2022.
01 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
17 May 2020 CS01 Confirmation statement made on 3 April 2020 with updates
22 Nov 2019 TM01 Termination of appointment of Francis Clive Penton as a director on 30 June 2019
13 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
18 Apr 2019 AP01 Appointment of Mr Jonathan William Hollowood as a director on 30 January 2019
18 Apr 2019 AP01 Appointment of Mr Mackenzie John William Dallas as a director on 30 January 2019
13 Feb 2019 ANNOTATION Rectified The TM01 was removed from the public register on 09/05/2019 as it was factually inaccurate or was derived from something factually inaccurate.
14 Jan 2019 TM01 Termination of appointment of Richard John Bottomley as a director on 31 December 2018
12 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
18 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
08 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
07 Jun 2016 AP03 Appointment of Mr Jonathan William Hollowood as a secretary on 31 May 2016
07 Jun 2016 TM01 Termination of appointment of Christopher Mark Hudson as a director on 31 May 2016
07 Jun 2016 TM02 Termination of appointment of Christopher Mark Hudson as a secretary on 31 May 2016
27 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 74,249.3
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 18 September 2015
  • GBP 66,376.5
29 May 2015 AA Group of companies' accounts made up to 31 December 2014