- Company Overview for DALEPEAK LIMITED (03612944)
- Filing history for DALEPEAK LIMITED (03612944)
- People for DALEPEAK LIMITED (03612944)
- Charges for DALEPEAK LIMITED (03612944)
- More for DALEPEAK LIMITED (03612944)
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) |
---|---|---|---|
08 Nov 2016 | AUD | Auditor's resignation | |
10 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
09 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Mar 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
04 Nov 2015 | AUD | Auditor's resignation | |
12 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
28 May 2015 | TM01 | Termination of appointment of Christopher Taylor as a director on 25 May 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Christopher Taylor as a director on 8 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Andrew O'reilly as a director on 5 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP to Business Centre, 60 School Lane Bamber Briidge Preston Lancashire PR5 6QE on 26 January 2015 | |
17 Jan 2015 | TM01 | Termination of appointment of Edward Peter Nixon as a director on 6 January 2015 | |
09 Dec 2014 | AA | Accounts for a small company made up to 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
31 Jul 2014 | CH01 | Director's details changed for Edward Peter Nixon on 31 July 2014 | |
29 Apr 2014 | AP01 | Appointment of Mr Andrew Thomas Williamson as a director | |
24 Apr 2014 | AP01 | Appointment of Mr David Howard Haslam as a director | |
24 Apr 2014 | AP01 | Appointment of Philip Matthew Williamson as a director | |
23 Apr 2014 | AP01 | Appointment of Mrs Rachel Louise Swarbrick as a director | |
23 Apr 2014 | AP03 | Appointment of Rachel Swarbrick as a secretary | |
23 Apr 2014 | TM01 | Termination of appointment of Gerard Williamson as a director | |
23 Apr 2014 | TM02 | Termination of appointment of Carol Mcdougall as a secretary | |
23 Apr 2014 | TM01 | Termination of appointment of Carol Mcdougall as a director | |
12 Dec 2013 | AA | Accounts for a small company made up to 31 July 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Michael La Borde as a director | |
07 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|