Advanced company searchLink opens in new window

DALESMAN (NEWCASTLE) LIMITED

Company number 02096726

Filter by category

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)
29 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 210,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
08 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 210,000
20 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
08 Aug 2013 TM02 Termination of appointment of Alison Patterson as a secretary
08 Aug 2013 TM01 Termination of appointment of Alison Patterson as a director
21 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
27 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
11 Jun 2012 TM01 Termination of appointment of John Legg as a director
13 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
05 Sep 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
19 Jul 2011 TM01 Termination of appointment of Donald Wallace as a director
08 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
03 Nov 2010 CH01 Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010
03 Nov 2010 CH01 Director's details changed for Christine Rhodes on 25 October 2010
03 Nov 2010 CH01 Director's details changed for James Leighton Rhodes on 25 October 2010
03 Nov 2010 CH01 Director's details changed for Alison Leslie Patterson on 25 October 2010
03 Nov 2010 CH03 Secretary's details changed for Alison Leslie Patterson on 25 October 2010
03 Nov 2010 CH01 Director's details changed for Mr Donald Stuart Wallace on 25 October 2010
03 Nov 2010 CH01 Director's details changed for John Stewart Legg on 25 October 2010
28 Jul 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
19 Jul 2010 AD03 Register(s) moved to registered inspection location
19 Jul 2010 AD03 Register(s) moved to registered inspection location
19 Jul 2010 AD03 Register(s) moved to registered inspection location