DALE ABBEY (UK) LIMITED

03721431
45 LEOPOLD STREET DERBY DERBYSHIRE DE1 2HF

Documents

Documents
Date Category Description Pages
16 Nov 2021 gazette Gazette Dissolved Compulsory 1 Buy now
31 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2021 accounts Annual Accounts 6 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 11 Buy now
26 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 11 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 accounts Annual Accounts 10 Buy now
27 Jul 2017 officers Change of particulars for director (Mr Trevor O'neill) 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2016 accounts Annual Accounts 7 Buy now
17 Jun 2016 annual-return Annual Return 4 Buy now
03 Nov 2015 accounts Annual Accounts 8 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 accounts Annual Accounts 7 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 2 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2013 officers Termination of appointment of director (David Peck) 1 Buy now
13 Jun 2013 officers Termination of appointment of secretary (Jayne Peck) 1 Buy now
13 Jun 2013 officers Appointment of director (Mr Trevor O'neill) 2 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
21 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 accounts Annual Accounts 2 Buy now
07 Apr 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
17 Mar 2010 accounts Annual Accounts 3 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (David Ian Peck) 2 Buy now
03 Mar 2009 accounts Annual Accounts 2 Buy now
27 Feb 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
18 Mar 2008 accounts Annual Accounts 1 Buy now
26 Feb 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 4 pepper lane stanton by dale derbyshire DE7 4QB 1 Buy now
19 Mar 2007 accounts Annual Accounts 1 Buy now
09 Mar 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
29 Jan 2007 officers Director's particulars changed 1 Buy now
29 Jan 2007 officers Secretary's particulars changed 1 Buy now
31 Oct 2006 accounts Annual Accounts 1 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: 1 hilingdon drive ilkeston derbyshire DE7 5BF 1 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: 17 sandpiper lane mickleover derby derbyshire DE3 0UU 1 Buy now
04 Jul 2006 annual-return Return made up to 26/02/06; full list of members 2 Buy now
04 Jul 2006 officers Director's particulars changed 1 Buy now
28 Jun 2006 officers Director's particulars changed 1 Buy now
19 Jun 2006 accounts Annual Accounts 1 Buy now
02 Mar 2005 annual-return Return made up to 26/02/05; full list of members 6 Buy now
13 Apr 2004 accounts Annual Accounts 6 Buy now
09 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
26 Jul 2003 annual-return Return made up to 26/02/03; full list of members 6 Buy now
16 May 2003 accounts Annual Accounts 5 Buy now
14 May 2003 officers Director's particulars changed 1 Buy now
14 May 2003 officers Secretary's particulars changed 1 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: 1 broadway park close broadway derby DE22 1BU 1 Buy now
19 Mar 2002 accounts Annual Accounts 3 Buy now
12 Mar 2002 annual-return Return made up to 26/02/02; full list of members 6 Buy now
18 Sep 2001 accounts Annual Accounts 3 Buy now
06 Mar 2001 annual-return Return made up to 26/02/01; full list of members 6 Buy now
27 Mar 2000 annual-return Return made up to 26/02/00; full list of members 6 Buy now
23 Mar 2000 accounts Annual Accounts 3 Buy now
05 Mar 1999 officers Secretary resigned 1 Buy now
05 Mar 1999 officers Director resigned 1 Buy now
05 Mar 1999 officers New secretary appointed 2 Buy now
05 Mar 1999 officers New director appointed 2 Buy now
05 Mar 1999 address Registered office changed on 05/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
26 Feb 1999 incorporation Incorporation Company 18 Buy now