DALE BROTHERS UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 4 => 6
2024-03-08 delete source_ip 185.199.220.29
2024-03-08 insert email tr..@dalebrothers.co.uk
2024-03-08 insert source_ip 185.199.220.77
2023-05-20 delete address Dale Bros Adds 10 Schmitz Reefers Telford, UK
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2022-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-22 delete source_ip 83.170.125.23
2022-04-22 insert source_ip 185.199.220.29
2022-04-22 update robots_txt_status www.dalebrothers.co.uk: 404 => 200
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-07 delete company_previous_name DKV LIMITED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-02-19 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER MARGARET DALE
2021-02-19 update statutory_documents DIRECTOR APPOINTED MRS JOYCE DALE
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEYLAND DALE / 15/11/2015
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN RUSSELL DALE
2020-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY JAMES DALE
2020-02-24 update statutory_documents CESSATION OF ALLAN RUSSELL DALE AS A PSC
2020-02-24 update statutory_documents CESSATION OF JEFFREY JAMES DALE AS A PSC
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-02-07 delete address 1 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR
2019-02-07 insert address HORTONWOOD HORTONWOOD 67 TELFORD ENGLAND TF1 7GU
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-07 update num_mort_outstanding 5 => 2
2019-02-07 update num_mort_satisfied 1 => 4
2019-02-07 update registered_address
2019-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2019-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 1 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2019-01-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043311490004
2019-01-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-01-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-07 update account_category MEDIUM => FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07 update num_mort_charges 5 => 6
2017-12-07 update num_mort_outstanding 4 => 5
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043311490006
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-12-19 update num_mort_charges 4 => 5
2016-12-19 update num_mort_outstanding 3 => 4
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043311490005
2016-08-13 delete phone (555) 523 - 4567
2016-08-13 insert fax 01952 225 859
2016-02-08 update account_category TOTAL EXEMPTION SMALL => MEDIUM
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-12-07 update returns_last_madeup_date 2014-11-29 => 2015-11-26
2015-12-07 update returns_next_due_date 2015-12-27 => 2016-12-24
2015-11-26 update statutory_documents 26/11/15 FULL LIST
2015-10-16 delete address Hortonwood 67, Telford, TF1 7GU
2015-10-16 insert address Hortonwood 66-67, Telford, TF1 7GU
2015-10-16 update primary_contact Hortonwood 67, Telford, TF1 7GU => Hortonwood 66-67, Telford, TF1 7GU
2015-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LYNTON DALE / 11/08/2015
2015-02-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-02-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2015-01-14 update statutory_documents 29/11/14 FULL LIST
2015-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LYNTON DALE / 22/06/2014
2014-10-07 update num_mort_charges 3 => 4
2014-10-07 update num_mort_outstanding 2 => 3
2014-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043311490004
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_outstanding 3 => 2
2014-06-07 update num_mort_satisfied 0 => 1
2014-05-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-30 update statutory_documents 29/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-30 delete address 1 Park Street, Macclesfield. Cheshire. SK11 6SR
2013-08-30 delete index_pages_linkeddomain google.co.uk
2013-08-30 delete registration_number 04331149
2013-08-30 delete vat GB 278 6126 29
2013-08-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-14 update statutory_documents 29/11/12 FULL LIST
2012-11-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 29/11/11 FULL LIST
2011-10-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-04 update statutory_documents 29/11/10 FULL LIST
2010-12-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-14 update statutory_documents 29/11/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RUSSELL DALE / 29/11/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES DALE / 29/11/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEYLAND DALE / 29/11/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LYNTON DALE / 29/11/2009
2009-11-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-15 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents DIRECTOR APPOINTED NEYLAND DALE
2008-05-12 update statutory_documents DIRECTOR APPOINTED ROBIN LYNTON DALE
2008-01-18 update statutory_documents RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-13 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-05 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-11 update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-29 update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-30 update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-10 update statutory_documents NEW SECRETARY APPOINTED
2002-01-10 update statutory_documents DIRECTOR RESIGNED
2002-01-10 update statutory_documents SECRETARY RESIGNED
2001-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2001-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-19 update statutory_documents NEW SECRETARY APPOINTED
2001-12-19 update statutory_documents DIRECTOR RESIGNED
2001-12-19 update statutory_documents SECRETARY RESIGNED
2001-12-13 update statutory_documents COMPANY NAME CHANGED DKV LIMITED CERTIFICATE ISSUED ON 13/12/01
2001-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION