DALESMAN (NEWCASTLE) LIMITED

02096726
DALESMAN HOUSE CHASE WAY BRADFORD WEST YORKSHIRE BD5 8HW

Documents

Documents
Date Category Description Pages
13 Mar 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2025 capital Statement of capital (Section 108) 3 Buy now
05 Mar 2025 insolvency Solvency Statement dated 14/02/25 1 Buy now
05 Mar 2025 resolution Resolution 1 Buy now
27 Feb 2025 accounts Annual Accounts 9 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 12 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 12 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 officers Termination of appointment of director (Christine Rhodes) 1 Buy now
19 Feb 2022 accounts Annual Accounts 11 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2021 mortgage Registration of a charge 4 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 11 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 10 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 10 Buy now
23 Aug 2018 mortgage Registration of a charge 23 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 13 Buy now
17 Aug 2017 officers Change of particulars for director (Christine Rhodes) 2 Buy now
17 Aug 2017 officers Change of particulars for director (Mr Ian Thomas Rhodes) 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Feb 2017 accounts Annual Accounts 13 Buy now
14 Jun 2016 annual-return Annual Return 7 Buy now
26 Feb 2016 accounts Annual Accounts 8 Buy now
21 Oct 2015 officers Change of particulars for director (James Leighton Rhodes) 2 Buy now
29 Jun 2015 annual-return Annual Return 7 Buy now
22 Sep 2014 accounts Annual Accounts 8 Buy now
08 Jul 2014 annual-return Annual Return 7 Buy now
20 Aug 2013 accounts Annual Accounts 7 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Alison Patterson) 1 Buy now
08 Aug 2013 officers Termination of appointment of director (Alison Patterson) 1 Buy now
21 Jun 2013 annual-return Annual Return 19 Buy now
19 Oct 2012 accounts Annual Accounts 7 Buy now
27 Jun 2012 annual-return Annual Return 19 Buy now
11 Jun 2012 officers Termination of appointment of director (John Legg) 1 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
05 Sep 2011 annual-return Annual Return 22 Buy now
19 Jul 2011 officers Termination of appointment of director (Donald Wallace) 1 Buy now
08 Nov 2010 accounts Annual Accounts 7 Buy now
03 Nov 2010 officers Change of particulars for director (Mr Ian Thomas Rhodes) 2 Buy now
03 Nov 2010 officers Change of particulars for director (Christine Rhodes) 2 Buy now
03 Nov 2010 officers Change of particulars for director (James Leighton Rhodes) 2 Buy now
03 Nov 2010 officers Change of particulars for director (Alison Leslie Patterson) 2 Buy now
03 Nov 2010 officers Change of particulars for secretary (Alison Leslie Patterson) 2 Buy now
03 Nov 2010 officers Change of particulars for director (Mr Donald Stuart Wallace) 2 Buy now
03 Nov 2010 officers Change of particulars for director (John Stewart Legg) 2 Buy now
28 Jul 2010 annual-return Annual Return 21 Buy now
19 Jul 2010 address Move Registers To Sail Company 1 Buy now
19 Jul 2010 address Move Registers To Sail Company 1 Buy now
19 Jul 2010 address Move Registers To Sail Company 1 Buy now
19 Jul 2010 address Move Registers To Sail Company 1 Buy now
19 Jul 2010 address Move Registers To Sail Company 1 Buy now
19 Jul 2010 address Change Sail Address Company 1 Buy now
28 Aug 2009 accounts Annual Accounts 7 Buy now
02 Jun 2009 annual-return Return made up to 24/05/09; full list of members 5 Buy now
29 Sep 2008 officers Director appointed james leighton rhodes 2 Buy now
24 Sep 2008 accounts Annual Accounts 6 Buy now
05 Jun 2008 annual-return Return made up to 24/05/08; full list of members 5 Buy now
05 Jun 2008 officers Director's change of particulars / christine rhodes / 23/05/2008 1 Buy now
05 Jun 2008 officers Director's change of particulars / ian rhodes / 23/05/2008 1 Buy now
29 May 2008 address Location of register of members 1 Buy now
30 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2007 accounts Annual Accounts 6 Buy now
01 Jun 2007 annual-return Return made up to 24/05/07; full list of members 4 Buy now
27 Oct 2006 accounts Annual Accounts 6 Buy now
12 Oct 2006 officers Director's particulars changed 1 Buy now
12 Oct 2006 officers Director's particulars changed 1 Buy now
08 Jun 2006 annual-return Return made up to 24/05/06; full list of members 9 Buy now
21 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Feb 2006 officers New secretary appointed 2 Buy now
21 Feb 2006 officers Secretary resigned 1 Buy now
13 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Sep 2005 accounts Annual Accounts 6 Buy now
09 Jun 2005 annual-return Return made up to 31/05/05; full list of members 9 Buy now
06 Sep 2004 accounts Annual Accounts 6 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: 4 stirling court 11TH avenue team valley trading estate gateshead tyne & wear NE11 0JF 1 Buy now
17 Jun 2004 annual-return Return made up to 31/05/04; full list of members 11 Buy now
10 May 2004 officers New director appointed 2 Buy now
26 Nov 2003 annual-return Return made up to 17/11/03; full list of members 10 Buy now
19 Sep 2003 accounts Annual Accounts 6 Buy now
06 Dec 2002 annual-return Return made up to 27/11/02; full list of members 10 Buy now
06 Dec 2002 officers Director's particulars changed 1 Buy now
19 Sep 2002 accounts Annual Accounts 5 Buy now
18 Jul 2002 address Location of register of members 1 Buy now
13 Mar 2002 officers Director's particulars changed 1 Buy now
28 Feb 2002 officers Director's particulars changed 1 Buy now
17 Dec 2001 annual-return Return made up to 27/11/01; full list of members 9 Buy now
23 Jul 2001 accounts Annual Accounts 6 Buy now
03 Jul 2001 capital Ad 28/05/01--------- £ si 41433@1=41433 £ ic 168567/210000 3 Buy now
03 Jul 2001 capital Ad 28/05/01--------- £ si 15000@1=15000 £ ic 153567/168567 2 Buy now
20 Feb 2001 accounts Annual Accounts 6 Buy now
05 Dec 2000 annual-return Return made up to 27/11/00; full list of members 9 Buy now
07 Jul 2000 accounts Accounting reference date shortened from 31/12/00 to 31/05/00 1 Buy now
06 Jul 2000 accounts Annual Accounts 11 Buy now