DALZIEL FAMILY HOLDINGS LIMITED

Swinford House Swinford House, Brierley Hill, DY5 3EE, West Midlands, England
StatusACTIVE
Company No.04397963
CategoryPrivate Limited Company
Incorporated19 Mar 2002
Age22 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

DALZIEL FAMILY HOLDINGS LIMITED is an active private limited company with number 04397963. It was incorporated 22 years, 2 months, 3 days ago, on 19 March 2002. The company address is Swinford House Swinford House, Brierley Hill, DY5 3EE, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-20

Psc name: Mr Robert Stephen Dalziel

Documents

View document PDF

Certificate change of name company

Date: 06 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalziel holdings LIMITED\certificate issued on 06/05/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Stephen Dalziel

Change date: 2020-01-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-10

Psc name: Mr Robert Stephen Dalziel

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Dalziel

Change date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-19

Psc name: Mr Robert Stephen Dalziel

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-19

Psc name: Mrs Jennifer Dalziel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Stephen Dalziel

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement

Date: 28 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Original description: 19/03/17 Statement of Capital gbp 221808

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jennifer Dalziel

Appointment date: 2017-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Stephen Dalziel

Change date: 2016-07-14

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Stephen Dalziel

Change date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 07 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-20

Old address: C/O Dhjh Llp Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF

New address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-07

Officer name: Kevin David Hampton

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: C/O Dhjh Llp Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF

Change date: 2015-03-19

Old address: Springhill House, 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Old address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EL

Change date: 2010-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/05/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 14/09/07 from: churchill court, faraday drive bridgnorth shropshire WV15 5BA

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 01/08/07 from: swinford house albion street brierley hill west midlands DY5 3EL

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/05/03--------- £ si 98@1=98 £ ic 221710/221808

Documents

View document PDF

Legacy

Date: 20 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/06/03--------- £ si 221708@1=221708 £ ic 2/221710

Documents

View document PDF

Legacy

Date: 20 Jul 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/06/03

Documents

View document PDF

Resolution

Date: 20 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 22/04/03 from: 180 high street cradley heath west midlands B64 5HN

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/03/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVEOZONE LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:11062971
Status:ACTIVE
Category:Private Limited Company

ALPINE ACCOUNTANCY SERVICES LTD

CHERRY TREES,DANBURY,CM3 4DS

Number:03605168
Status:ACTIVE
Category:Private Limited Company

JO WALL EDITING LTD

2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST

Number:10711044
Status:ACTIVE
Category:Private Limited Company

MASTER ROOMS LTD

FLAT 60,LEATHERHEAD,KT22 7XA

Number:11638893
Status:ACTIVE
Category:Private Limited Company

P & C CONSTRUCTION TWICKENHAM LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:09187609
Status:ACTIVE
Category:Private Limited Company

STEVEN CHU MORTGAGE SERVICES LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11225030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source