DAULBY & TICKLE LIMITED

03912425
MANOR COURT FORGE SCRATCHFACE LANE HERRIARD HAMPSHIRE RG25 2TX

Documents

Documents
Date Category Description Pages
30 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2024 accounts Annual Accounts 9 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2023 accounts Annual Accounts 10 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2022 officers Change of particulars for secretary (Miss Selina Mary Daulby) 1 Buy now
01 Apr 2022 accounts Annual Accounts 10 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2021 accounts Annual Accounts 9 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2021 officers Change of particulars for director (Miss Selina Mary Daulby) 2 Buy now
02 Oct 2020 accounts Annual Accounts 9 Buy now
29 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2020 officers Change of particulars for secretary (Miss Selina Mary Daulby) 1 Buy now
28 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2020 officers Change of particulars for director (Mr Francis John Tickle) 2 Buy now
28 Jan 2020 officers Change of particulars for director (Miss Selina Mary Daulby) 2 Buy now
28 Sep 2019 accounts Annual Accounts 9 Buy now
03 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2019 officers Change of particulars for director (Mr Francis John Tickle) 2 Buy now
03 Apr 2019 officers Change of particulars for director (Miss Selina Mary Daulby) 2 Buy now
03 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2018 accounts Annual Accounts 12 Buy now
06 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2018 officers Change of particulars for director (Miss Selina Mary Daulby) 2 Buy now
06 Feb 2018 officers Change of particulars for director (Mr Francis John Tickle) 2 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2017 accounts Annual Accounts 17 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Sep 2016 accounts Annual Accounts 7 Buy now
09 Feb 2016 annual-return Annual Return 5 Buy now
08 Jul 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
09 May 2014 accounts Annual Accounts 7 Buy now
24 Jan 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 13 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
24 Apr 2012 accounts Annual Accounts 7 Buy now
26 Jan 2012 annual-return Annual Return 3 Buy now
22 Aug 2011 accounts Annual Accounts 6 Buy now
26 Jan 2011 annual-return Annual Return 3 Buy now
26 Jan 2011 officers Appointment of director (Ms Selina Mary Daulby) 2 Buy now
26 Jan 2011 officers Change of particulars for secretary (Miss Selina Daulby) 1 Buy now
26 Jan 2011 officers Change of particulars for director (Francis John Tickle) 2 Buy now
10 Dec 2010 accounts Amended Accounts 10 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (Francis John Tickle) 2 Buy now
17 Aug 2009 accounts Annual Accounts 12 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from c/o victor stewart and co the white house 164 bridge road sarisbury green southampton HAMPSHIRESO31 7EH 1 Buy now
16 Feb 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 3 Buy now
20 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
28 Oct 2007 accounts Annual Accounts 1 Buy now
21 Feb 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
04 Aug 2006 accounts Annual Accounts 1 Buy now
30 Jan 2006 annual-return Return made up to 24/01/06; full list of members 2 Buy now
18 Oct 2005 accounts Annual Accounts 1 Buy now
04 Feb 2005 annual-return Return made up to 24/01/05; full list of members 6 Buy now
05 Aug 2004 accounts Annual Accounts 1 Buy now
30 Jan 2004 annual-return Return made up to 24/01/04; full list of members 6 Buy now
16 Sep 2003 accounts Annual Accounts 1 Buy now
27 Aug 2003 address Registered office changed on 27/08/03 from: oslands court oslands lane, swanwick southampton hampshire SO31 7EG 1 Buy now
30 Jan 2003 annual-return Return made up to 24/01/03; full list of members 6 Buy now
19 Jul 2002 accounts Annual Accounts 1 Buy now
26 Jan 2002 annual-return Return made up to 24/01/02; full list of members 6 Buy now
29 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2001 accounts Annual Accounts 1 Buy now
06 Feb 2001 annual-return Return made up to 24/01/01; full list of members 6 Buy now
06 Feb 2001 accounts Accounting reference date shortened from 31/01/01 to 31/12/00 1 Buy now
10 Apr 2000 officers Secretary resigned 1 Buy now
24 Jan 2000 incorporation Incorporation Company 12 Buy now