Advanced company searchLink opens in new window

DALE FOLD FARMS (COATES) LIMITED

Company number 01330218

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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