DALE SAUNDERS LIMITED

Tamarisk Tamarisk, Bexhill-On-Sea, TN39 3EE, England
StatusACTIVE
Company No.06679549
CategoryPrivate Limited Company
Incorporated22 Aug 2008
Age15 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

DALE SAUNDERS LIMITED is an active private limited company with number 06679549. It was incorporated 15 years, 9 months, 23 days ago, on 22 August 2008. The company address is Tamarisk Tamarisk, Bexhill-on-sea, TN39 3EE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Russell Saunders

Change date: 2023-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-13

Officer name: Mrs Chloe Rebecca Saunders

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-13

Officer name: Mrs Chloe Rebecca Saunders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

New address: Tamarisk 71 South Cliff Bexhill-on-Sea TN39 3EE

Change date: 2023-12-13

Old address: 22 Sutherland Avenue Bexhill-on-Sea East Sussex TN39 3QR

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dale Saunders (Holdings) Ltd

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Russell Saunders

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Chloe Rebecca Saunders

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-16

Officer name: Chloe Rebecca Suggitt

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-14

Old address: 22 Sutherland Avenue Bexhill-on-Sea East Sussex TN39 3RQ United Kingdom

New address: 22 Sutherland Avenue Bexhill-on-Sea East Sussex TN39 3QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

New address: 22 Sutherland Avenue Bexhill-on-Sea East Sussex TN39 3RQ

Old address: 41 Collington Lane East Bexhill-on-Sea East Sussex TN39 3RQ

Documents

View document PDF

Change person secretary company

Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Chloe Rebecca Saunders

Change date: 2015-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dale Russell Saunders

Change date: 2015-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2012

Action Date: 31 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-31

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2012

Action Date: 31 Aug 2012

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chloe Rebecca Saunders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bexhill heating services LIMITED\certificate issued on 02/02/11

Documents

View document PDF

Change of name notice

Date: 02 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dale Russell Saunders

Change date: 2010-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Address

Type: AD01

Old address: 272a Cooden Drive Bexhill on Sea East Sussex TN39 3AB

Change date: 2010-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Chloe Rebecca Suggitt

Change date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sameday company services LIMITED

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wildman & battell LIMITED

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed chloe rebecca suggitt

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed dale russell saunders

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from 7, windmill drive bexhill-on- sea east sussex TN39 4DG

Documents

View document PDF

Incorporation company

Date: 22 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM PERRIN SPORTS AGENCY LTD

73 STONELEIGH BROADWAY,EPSOM,KT17 2HP

Number:08186954
Status:ACTIVE
Category:Private Limited Company

CALL KIWI LIMITED

29 BEECHWOOD VILLAS,REDHILL,RH1 5EY

Number:08676414
Status:ACTIVE
Category:Private Limited Company

ELEMENTS COMMUNICATIONS LTD

AURORA HOUSE,MILTON KEYNES,MK13 8LW

Number:05250455
Status:ACTIVE
Category:Private Limited Company

PRO CLEAN GROUP LTD

195 RYEFIELD AVENUE,UXBRIDGE,UB10 9DB

Number:09783960
Status:ACTIVE
Category:Private Limited Company

RJB SOLUTIONS (SOUTH WEST) LIMITED

UNIT 10 DEVONSHIRE MEADOWS,PLYMOUTH,PL6 7EZ

Number:06414604
Status:ACTIVE
Category:Private Limited Company

ROJ ENTERPRISES LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:09539622
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