- Company Overview for DALE FOLD FARMS (COATES) LIMITED (01330218)
- Filing history for DALE FOLD FARMS (COATES) LIMITED (01330218)
- People for DALE FOLD FARMS (COATES) LIMITED (01330218)
- Charges for DALE FOLD FARMS (COATES) LIMITED (01330218)
- More for DALE FOLD FARMS (COATES) LIMITED (01330218)
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) |
---|---|---|---|
31 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
31 May 2023 | PSC07 | Cessation of John Alan Dale as a person with significant control on 31 March 2023 | |
31 May 2023 | TM01 | Termination of appointment of John Alan Dale as a director on 1 April 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr John Alan Dale on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from The Old School House Dartford Road March Cambs PE15 8AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 20 March 2023 | |
21 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
26 Apr 2022 | PSC04 | Change of details for Mr Michael William Dale as a person with significant control on 30 January 2021 | |
26 Apr 2022 | PSC04 | Change of details for Mr John Alan Dale as a person with significant control on 30 January 2021 | |
16 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
19 Apr 2021 | PSC04 | Change of details for Mr John Alan Dale as a person with significant control on 30 January 2021 | |
19 Apr 2021 | PSC04 | Change of details for Mr Michael William Dale as a person with significant control on 30 January 2021 | |
19 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
13 May 2020 | PSC04 | Change of details for Mr Michael William Dale as a person with significant control on 30 April 2020 | |
13 May 2020 | PSC04 | Change of details for Mr John Alan Dale as a person with significant control on 30 April 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Michael William Dale on 30 April 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr John Alan Dale on 30 April 2020 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Gordon William Dale as a director on 23 October 2018 | |
12 Nov 2018 | PSC07 | Cessation of Gordon William Dale as a person with significant control on 23 October 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 42 March Road Coates Peterborough PE7 2BW to The Old School House Dartford Road March Cambs PE15 8AE on 17 September 2018 |