Date | Description |
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 |