- Company Overview for DALE HOLDINGS LIMITED (04571935)
- Filing history for DALE HOLDINGS LIMITED (04571935)
- People for DALE HOLDINGS LIMITED (04571935)
- More for DALE HOLDINGS LIMITED (04571935)
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 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
08 Jun 2023 | AD01 | Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from Unit 24 Kay Street Bury Lancashire BL9 6BU England to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
08 Aug 2019 | AP01 | Appointment of Mr Dennis John Dale as a director on 8 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Janice Flint as a director on 8 August 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Stephen John Dale as a secretary on 8 August 2019 | |
08 Aug 2019 | PSC01 | Notification of Dennis John Dale as a person with significant control on 8 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Stephen John Dale as a person with significant control on 8 August 2019 | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from Unit 4a Ground Floor Greenbrook Works Lower House Lane Burnley Lancashire BB12 6HZ to Unit 24 Kay Street Bury Lancashire BL9 6BU on 11 August 2016 |