- Company Overview for DALE FENCING LIMITED (01193794)
- Filing history for DALE FENCING LIMITED (01193794)
- People for DALE FENCING LIMITED (01193794)
- More for DALE FENCING LIMITED (01193794)
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) |
---|---|---|---|
13 May 2016 | CH01 | Director's details changed for Mr Andrew Paul Dobbe on 12 May 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AD02 | Register inspection address has been changed from C/O Menzies Heathrow Business Centre High Street Egham Surrey TW20 9EY United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA | |
13 Jul 2015 | CH01 | Director's details changed for Mrs Theresa Marie Dulake on 1 January 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
28 Jan 2014 | AD01 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 28 January 2014 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
07 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
18 Apr 2011 | AD01 | Registered office address changed from Stonecot Nurseries Stonecot Hill Sutton Surrey SM3 9HR on 18 April 2011 | |
09 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
23 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Aug 2010 | AD02 | Register inspection address has been changed | |
22 Aug 2010 | CH01 | Director's details changed for Mrs Theresa Marie Dulake on 29 June 2010 | |
22 Aug 2010 | CH01 | Director's details changed for Sheila Dobbe on 29 June 2010 | |
22 Aug 2010 | CH01 | Director's details changed for Mr James Joseph Dobbe on 29 June 2010 | |
22 Aug 2010 | CH01 | Director's details changed for Andrew Paul Dobbe on 29 June 2010 | |
22 Aug 2010 | CH01 | Director's details changed for James Anthony Dobbe on 29 June 2010 | |
29 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
29 Jun 2009 | 363a | Return made up to 29/06/09; full list of members |