DAGTREE LIMITED
Status | ACTIVE |
Company No. | 01622558 |
Category | Private Limited Company |
Incorporated | 17 Mar 1982 |
Age | 42 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
DAGTREE LIMITED is an active private limited company with number 01622558. It was incorporated 42 years, 1 month, 21 days ago, on 17 March 1982. The company address is Ground Floor, Discovery House Ground Floor, Discovery House, Stockport, SK4 5BH, Greater Manchester.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 25 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-15
Officer name: Miss Caroline Hannon
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Prits
Termination date: 2023-12-21
Documents
Confirmation statement with updates
Date: 24 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-17
Officer name: Mr James Ewan Cowell
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Moosbally
Appointment date: 2022-06-01
Documents
Appoint person director company with name date
Date: 25 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alexandra Livesey
Appointment date: 2022-05-16
Documents
Appoint person director company with name date
Date: 24 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-16
Officer name: Ms Julia Hurst Dodds
Documents
Appoint person director company with name date
Date: 24 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Adrian Medley
Appointment date: 2022-05-16
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-12
Officer name: Matthew Owens
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 23 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-20
Officer name: Markus Greenwood
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-16
Officer name: Mr Matthew Owens
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Barnes
Termination date: 2016-11-07
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Appoint person director company with name date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-07
Officer name: Mr Markus Greenwood
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-26
Officer name: Mr David Stephens
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-28
Officer name: Gisela Herzog
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-18
Officer name: Natahsa Kurth
Documents
Change corporate secretary company with change date
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-10-20
Officer name: Realty Management Limited
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr Allan Prits
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Panchan Sen
Change date: 2015-10-20
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Christian Locke
Change date: 2015-10-20
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gisela Herzog
Change date: 2015-10-20
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Miss Natahsa Kurth
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr Peter Gerard Carroll
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Barnes
Change date: 2015-10-20
Documents
Change corporate secretary company with change date
Date: 12 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Realty Management Limited
Change date: 2015-10-09
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Change corporate secretary company with change date
Date: 12 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Realty Management Limited
Change date: 2015-10-09
Documents
Change corporate secretary company with change date
Date: 12 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-10-09
Officer name: Realty Management Limited
Documents
Change corporate secretary company with change date
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Realty Management Limited
Change date: 2015-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Old address: 128 Wellington Road North Stockport Cheshire SK4 2LL
New address: Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH
Change date: 2015-10-09
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natahsa Kurth
Appointment date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Christian Locke
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Barnes
Change date: 2011-10-11
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change corporate secretary company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Realty Management Limited
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Barnes
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Allan Prits
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Panchan Sen
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gisela Herzog
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Gerard Carroll
Change date: 2009-10-12
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed peter gerard carroll
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rachel pratt
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director helen clancy
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david carthy
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; change of members
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; change of members
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
15-19 CAVENDISH PLACE,,W1G 0DD
Number: | 04608367 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH CONSTRUCTION PARTNERSHIP LIMITED
BRIDGEWATER HOUSE WHITWORTH STREET,MANCHESTER,M1 6LT
Number: | 06989319 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLEOD OILFIELD LOGISTICS SERVICES LIMITED
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC307175 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARAMEX HOUSE OLD BATH ROAD COLNBROOK ARAMEX HOUSE OLD BATH ROAD COLNBROOK,SLOUGH,SL3 0NS
Number: | 09634143 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRANE ROAD,TWICKENHAM,TW2 6RX
Number: | 08276185 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUIPOISE HOUSE,BEDFORD,MK40 3LE
Number: | 07349363 |
Status: | ACTIVE |
Category: | Private Limited Company |