DALEOAK LIMITED

Cloverfield Horsebridge Road Cloverfield Horsebridge Road, Stockbridge, SO20 6PT, Hampshire
StatusACTIVE
Company No.06933322
CategoryPrivate Limited Company
Incorporated15 Jun 2009
Age15 years, 1 day
JurisdictionEngland Wales

SUMMARY

DALEOAK LIMITED is an active private limited company with number 06933322. It was incorporated 15 years, 1 day ago, on 15 June 2009. The company address is Cloverfield Horsebridge Road Cloverfield Horsebridge Road, Stockbridge, SO20 6PT, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-24

Officer name: Mr Timothy Michael Smales

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-05

Officer name: Gill Butler

Documents

View document PDF

Resolution

Date: 10 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gill Butler

Appointment date: 2015-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey William Butler

Termination date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2015

Action Date: 15 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-15

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2015

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-07-09

Officer name: Mr Geoffrey William Butler

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Mr Nicholas George Butler

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey William Butler

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-11

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ceri John

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sulzberger

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: 2 Eaton Gate London SW1W 9BJ England

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Change date: 2013-05-21

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Sulzberger

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-20

Old address: 28 Coity Road Bridgend Mid Glamorgan CF31 1LR

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Incorporation company

Date: 15 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGOMA RESTAURANTS LIMITED

58 CATHEDRAL ROAD,CARDIFF,CF11 9LL

Number:09881634
Status:ACTIVE
Category:Private Limited Company

GLHI LTD

THE KEEPERS COTTAGE,SOUTH MOLTON,EX36 3LF

Number:11397609
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE WORLD ONLINE LIMITED

14 GORSEY BROW CLOSE,WIGAN,WN5 7NY

Number:07861094
Status:ACTIVE
Category:Private Limited Company

MPS (UK) LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:07893113
Status:ACTIVE
Category:Private Limited Company

PKE LIGHTING LIMITED

UNIT E7 WALTER LEIGH WAY,LEIGH,WN7 3PT

Number:02602430
Status:ACTIVE
Category:Private Limited Company

SIGMATA SOLUTIONS LIMITED

90 ELDRIDGE CLOSE,FELTHAM,TW14 9NG

Number:07059159
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