Advanced company searchLink opens in new window

THE DALES (NORTHWEST) LIMITED

Company number 06316573

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)
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
28 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
13 Sep 2022 AD01 Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL England to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 13 September 2022
19 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with updates
11 Apr 2022 MR04 Satisfaction of charge 2 in full
05 Apr 2022 AP01 Appointment of Mr Rienzie Ligouri Lawrence as a director on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from Cumbrian House Cumbrian Gardens London NW2 1EL England to Cumbrian House 84 Cumbrian Gardens London NW2 1EL on 1 April 2022
01 Apr 2022 PSC07 Cessation of Kate Armstrong Shone as a person with significant control on 1 April 2022
01 Apr 2022 PSC02 Notification of S & L (Care) Ltd as a person with significant control on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of Kate Armstrong Shone as a director on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from Walnut House Stryt Isa Penyffordd Chester CH4 0JY Wales to Cumbrian House Cumbrian Gardens London NW2 1EL on 1 April 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
24 Mar 2021 AD01 Registered office address changed from 14-16 Riverside Road West Kirby Wirral CH48 4EZ to Walnut House Stryt Isa Penyffordd Chester CH4 0JY on 24 March 2021
14 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
11 Dec 2019 CH01 Director's details changed for Ms Kate Armstrong Shone on 1 August 2018
11 Dec 2019 TM02 Termination of appointment of Wg Dickson & Co Ltd as a secretary on 1 August 2018
09 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
25 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
31 Jan 2018 PSC04 Change of details for Mr Kate Armstrong Shone as a person with significant control on 30 January 2018