Advanced company searchLink opens in new window

JON DALE ARCHITECTS LIMITED

Company number 06219897

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)
09 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
12 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
10 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Jun 2012 AP01 Appointment of Mrs Brenda Ivy Dale as a director
25 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 2
14 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
03 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for William John Dale on 1 October 2010
03 May 2011 CH03 Secretary's details changed for Brenda Dale on 1 October 2010
02 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
04 Oct 2010 AD01 Registered office address changed from 9 Sherborne Court Eastleigh Hampshire SO50 4PB United Kingdom on 4 October 2010
07 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
07 May 2010 AD01 Registered office address changed from 9 Sherborne Court Eastleigh Hampshire SO50 4PB on 7 May 2010
07 May 2010 CH01 Director's details changed for William John Dale on 19 April 2010
25 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
12 May 2009 363a Return made up to 19/04/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Dec 2008 287 Registered office changed on 03/12/2008 from c/o the taylor cocks partnership 3 acorn business centre northarbour road, cosham portsmouth PO6 3TH
03 Dec 2008 225 Accounting reference date extended from 30/04/2008 to 31/05/2008