- Company Overview for BERT DALTON HOLDINGS LIMITED (09402403)
- Filing history for BERT DALTON HOLDINGS LIMITED (09402403)
- People for BERT DALTON HOLDINGS LIMITED (09402403)
- Charges for BERT DALTON HOLDINGS LIMITED (09402403)
- More for BERT DALTON HOLDINGS LIMITED (09402403)
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) |
---|---|---|---|
28 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jun 2018 | PSC07 | Cessation of Paul Lawrence Dalton as a person with significant control on 7 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Aug 2017 | AD01 | Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to A Surman Newton Place Hockley Birmingham B18 5JY on 21 August 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Jan 2015 | AP01 | Appointment of Mr John Matthew Dalton as a director on 23 January 2015 | |
24 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
23 Jan 2015 | AP01 | Appointment of Mr Andrew Paul Dalton as a director on 23 January 2015 | |
23 Jan 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|