Advanced company searchLink opens in new window

JOHN DALE (HOLDINGS) LIMITED

Company number 12605901

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)
18 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 12/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2022 MA Memorandum and Articles of Association
05 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2022 MA Memorandum and Articles of Association
28 Apr 2022 MR01 Registration of charge 126059010001, created on 26 April 2022
11 Apr 2022 AA Accounts for a small company made up to 30 April 2021
20 Jun 2021 SH10 Particulars of variation of rights attached to shares
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Correct previously filed documents 04/04/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2021 SH08 Change of share class name or designation
07 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
03 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 May 2020
  • GBP 1,000
22 Apr 2021 PSC02 Notification of Accrol Group Holdings Plc as a person with significant control on 8 April 2021
22 Apr 2021 PSC07 Cessation of John Christopher Dale as a person with significant control on 8 April 2021
22 Apr 2021 PSC07 Cessation of Pauline Mary Dale as a person with significant control on 8 April 2021
22 Apr 2021 AA01 Current accounting period shortened from 31 May 2021 to 30 April 2021
09 Apr 2021 TM01 Termination of appointment of Pauline Mary Dale as a director on 8 April 2021
09 Apr 2021 TM01 Termination of appointment of John Christopher Dale as a director on 8 April 2021
09 Apr 2021 AP03 Appointment of Mr Richard Hugh Newman as a secretary on 8 April 2021
09 Apr 2021 AP01 Appointment of Mr Michael Stephen Buckley as a director on 8 April 2021
09 Apr 2021 AP01 Appointment of Mr Richard Hugh Newman as a director on 8 April 2021
09 Apr 2021 AP01 Appointment of Mr Gareth Paul Jenkins as a director on 8 April 2021
09 Apr 2021 AD01 Registered office address changed from Unit 23 Castle Park Industrial Estate Flint CH6 5XA United Kingdom to Delta Building Roman Road Blackburn Lancashire BB1 2LD on 9 April 2021
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 501
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2021.
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 1,000