- Company Overview for A DALES & SONS (LOUTH) LIMITED (04685374)
- Filing history for A DALES & SONS (LOUTH) LIMITED (04685374)
- People for A DALES & SONS (LOUTH) LIMITED (04685374)
- More for A DALES & SONS (LOUTH) LIMITED (04685374)
| 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) |
|---|---|---|---|
| 17 Mar 2026 | CS01 | Confirmation statement made on 1 March 2026 with no updates | |
| 02 Sep 2025 | AA | Total exemption full accounts made up to 5 April 2025 | |
| 10 Mar 2025 | CS01 | Confirmation statement made on 1 March 2025 with no updates | |
| 09 Aug 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
| 08 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
| 08 Mar 2024 | PSC04 | Change of details for Mr Peter Dales as a person with significant control on 23 February 2024 | |
| 08 Sep 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
| 26 Apr 2023 | AD02 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS | |
| 08 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
| 11 Aug 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
| 04 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
| 17 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
| 08 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
| 12 Oct 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
| 05 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
| 24 Jan 2020 | CH01 | Director's details changed for Mr Peter Dales on 7 January 2020 | |
| 24 Jan 2020 | CH03 | Secretary's details changed for Mr Peter Dales on 7 January 2020 | |
| 24 Jan 2020 | PSC04 | Change of details for Mr Peter Dales as a person with significant control on 7 January 2020 | |
| 24 Jan 2020 | AD01 | Registered office address changed from 9 Abbey Park Louth Lincolnshire LN11 7BB United Kingdom to Skylark House 63 Horncastle Road Louth Lincolnshire LN11 9LH on 24 January 2020 | |
| 17 Jun 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
| 12 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
| 17 Jan 2019 | AD01 | Registered office address changed from 88 Grimsby Road Louth Lincolnshire LN11 0DZ to 9 Abbey Park Louth Lincolnshire LN11 7BB on 17 January 2019 | |
| 17 Jan 2019 | CH01 | Director's details changed for Mr Peter Dales on 7 January 2019 | |
| 17 Jan 2019 | CH03 | Secretary's details changed for Mr Peter Dales on 7 January 2019 | |
| 17 Jan 2019 | PSC04 | Change of details for Mr Peter Dales as a person with significant control on 7 January 2019 |