- Company Overview for DALEBROOK SUPPLIES LIMITED (02770125)
- Filing history for DALEBROOK SUPPLIES LIMITED (02770125)
- People for DALEBROOK SUPPLIES LIMITED (02770125)
- Charges for DALEBROOK SUPPLIES LIMITED (02770125)
- More for DALEBROOK SUPPLIES LIMITED (02770125)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
04 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
08 Jan 2024 | CH01 | Director's details changed for Mr Leslie Spencer Linch on 1 February 2020 | |
08 Jan 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
05 Jan 2024 | PSC05 | Change of details for Tey Holdings Limited as a person with significant control on 5 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 4 January 2024 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Jul 2023 | AP01 | Appointment of Mr Aaron Theo Linch as a director on 10 July 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Jennie Lee Knott as a director on 31 May 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Sep 2021 | PSC05 | Change of details for Tey Holdings Limited as a person with significant control on 22 September 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 27 September 2021 | |
24 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
21 Dec 2020 | CH01 | Director's details changed for Mrs Jennie Lee Knott on 2 December 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates |