Advanced company searchLink opens in new window

DALEBROOK SUPPLIES LIMITED

Company number 02770125

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)
24 Oct 2016 CH01 Director's details changed for Mrs Jennie Lee Knott on 17 October 2016
19 Oct 2016 CH01 Director's details changed for Mr Leslie Spencer Linch on 30 September 2016
19 Oct 2016 CH03 Secretary's details changed for Ms Gillian Ruth Beresford on 30 September 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AUD Auditor's resignation
23 Mar 2016 AUD Auditor's resignation
10 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
09 Dec 2015 CH03 Secretary's details changed for Ms Gillian Ruth Beresford on 2 December 2015
09 Nov 2015 AD01 Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 November 2015
13 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
09 Feb 2015 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 February 2015
23 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
08 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
07 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
27 Sep 2013 MR04 Satisfaction of charge 1 in full
24 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
21 Sep 2011 AA Accounts for a small company made up to 31 December 2010
03 Mar 2011 CH01 Director's details changed for Jennie Lee Knott on 3 March 2011
07 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
23 Sep 2010 AA Accounts for a small company made up to 31 December 2009
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4