BRIAN J. DALE & COMPANY LIMITED

06378318
OAKMOORE COURT KINGSWOOD ROAD DROITWICH WORCESTERSHIRE WR9 0QH

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 13 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 13 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 14 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Dec 2020 accounts Annual Accounts 11 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Mar 2020 mortgage Registration of a charge 48 Buy now
06 Mar 2020 mortgage Registration of a charge 41 Buy now
02 Mar 2020 resolution Resolution 4 Buy now
02 Mar 2020 capital Statement of capital (Section 108) 5 Buy now
02 Mar 2020 capital Return of Allotment of shares 4 Buy now
02 Mar 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Mar 2020 insolvency Solvency Statement dated 27/02/20 2 Buy now
02 Mar 2020 resolution Resolution 3 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 officers Change of particulars for director (Mr Charles Edward Brian Dale) 2 Buy now
05 Sep 2019 accounts Annual Accounts 10 Buy now
20 Mar 2019 accounts Amended Accounts 9 Buy now
01 Feb 2019 officers Appointment of corporate secretary (Rathbone Trust Company Limited) 2 Buy now
01 Feb 2019 officers Termination of appointment of secretary (Margaret Gwendoline Dale) 1 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
18 Sep 2018 officers Appointment of director (Mrs Lucinda Charlotte Prince) 2 Buy now
18 Sep 2018 officers Appointment of director (Mr Charles Edward Brian Dale) 2 Buy now
17 Sep 2018 officers Termination of appointment of director (Margaret Gwendoline Dale) 1 Buy now
17 Sep 2018 officers Termination of appointment of director (Nigel Kenneth Dale) 1 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 11 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2015 annual-return Annual Return 8 Buy now
28 Jul 2015 accounts Annual Accounts 9 Buy now
13 Oct 2014 annual-return Annual Return 8 Buy now
04 Aug 2014 accounts Annual Accounts 9 Buy now
16 Oct 2013 annual-return Annual Return 8 Buy now
30 Sep 2013 accounts Annual Accounts 17 Buy now
11 Oct 2012 annual-return Annual Return 8 Buy now
28 Sep 2012 accounts Annual Accounts 8 Buy now
11 Oct 2011 annual-return Annual Return 8 Buy now
27 Sep 2011 accounts Annual Accounts 7 Buy now
24 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
24 Sep 2010 annual-return Annual Return 8 Buy now
24 Sep 2010 officers Change of particulars for director (Margaret Gwendoline Dale) 2 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
22 Jul 2009 accounts Annual Accounts 7 Buy now
17 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
16 Feb 2009 annual-return Return made up to 21/09/08; full list of members 4 Buy now
27 Dec 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
17 Jun 2008 resolution Resolution 16 Buy now
10 Jun 2008 officers Director appointed nigel kenneth dale 2 Buy now
10 Jun 2008 officers Director and secretary appointed margaret gwendoline dale 2 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from caynham house caynham ludlow shropshire SY8 4JZ 1 Buy now
10 Jun 2008 officers Appointment terminated secretary john morgan 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from 5 centre court vine lane halesowen west midlands B63 3EB 1 Buy now
06 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2008 officers Director appointed frederick david dale 2 Buy now
29 May 2008 officers Director appointed geoffrey james dale 2 Buy now
27 May 2008 officers Appointment terminated director peter copsey 1 Buy now
20 Dec 2007 officers Director's particulars changed 1 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
21 Sep 2007 incorporation Incorporation Company 21 Buy now