Advanced company searchLink opens in new window

DALE FENCING LIMITED

Company number 01193794

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)
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
  • GBP 120
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
  • GBP 120
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
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