- Company Overview for DALE AND COLLINS LIMITED (07892822)
- Filing history for DALE AND COLLINS LIMITED (07892822)
- People for DALE AND COLLINS LIMITED (07892822)
- More for DALE AND COLLINS LIMITED (07892822)
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) |
---|---|---|---|
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
12 Dec 2017 | PSC07 | Cessation of Elizabeth Collins as a person with significant control on 7 April 2016 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
01 Oct 2013 | TM02 | Termination of appointment of a secretary | |
01 Oct 2013 | TM01 | Termination of appointment of Alan Dale as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
16 Jan 2013 | CH01 | Director's details changed for Alan John Dale on 28 December 2011 | |
16 Jan 2013 | CH01 | Director's details changed for Daniel Ronald Collins on 28 December 2011 | |
04 Jan 2012 | AD01 | Registered office address changed from 2 Ensor Road Longton Stoke on Trent Staffordshire ST3 2NU United Kingdom on 4 January 2012 | |
28 Dec 2011 | NEWINC | Incorporation |