DALE ROADS GROUP LIMITED

42 Ocean Way 42 Ocean Way, Pembroke Dock, SA72 6RA, Wales
StatusACTIVE
Company No.09660701
CategoryPrivate Limited Company
Incorporated29 Jun 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

DALE ROADS GROUP LIMITED is an active private limited company with number 09660701. It was incorporated 8 years, 10 months, 5 days ago, on 29 June 2015. The company address is 42 Ocean Way 42 Ocean Way, Pembroke Dock, SA72 6RA, Wales.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Edward Davies

Change date: 2022-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mrs Donna Michelle Davies

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Edward Davies

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Oliver James Davies

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mike Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mrs Nicola Elsa Davies

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Elsa Davies

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX United Kingdom

Change date: 2021-02-03

New address: 42 Ocean Way Pennar Pembroke Dock SA72 6RA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096607010002

Charge creation date: 2017-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Davies

Change date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096607010001

Charge creation date: 2016-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 29 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD DOG DESIGNS NIXIE CLOCKS LIMITED

UNIT 2 PILLATON HALL FARM PILLATON,STAFFORD,ST19 5RZ

Number:09973314
Status:ACTIVE
Category:Private Limited Company

D M TEXTILE MACHINERY LIMITED

BROOKS MILL CLAY LANE,HUDDERSFIELD,HD7 5BG

Number:05667922
Status:ACTIVE
Category:Private Limited Company

M.K.M.NURSERIES LIMITED

208 GREEN LANES GREEN LANES,LONDON,N13 5UE

Number:00627001
Status:ACTIVE
Category:Private Limited Company

PRIMAL POP LTD

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:08594561
Status:ACTIVE
Category:Private Limited Company

ROSE ADVISORY LIMITED

FLAT 53, SPENLOW APARTMENTS,LONDON,N1 7GH

Number:10968751
Status:ACTIVE
Category:Private Limited Company

SUDPACK UK LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:00910628
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