- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |