Download leads from Nexok and grow your business. Find out more

DAC Ltd

Documents

Total Documents124
Total Pages678

Filing History

3 August 2023Confirmation statement made on 30 July 2023 with no updates
21 December 2022Unaudited abridged accounts made up to 31 March 2022
4 August 2022Confirmation statement made on 30 July 2022 with no updates
1 August 2022Change of details for Mr Andrew Faulkner as a person with significant control on 1 August 2022
1 August 2022Director's details changed for Mr Andrew John Faulkner on 1 August 2022
28 December 2021Unaudited abridged accounts made up to 31 March 2021
2 August 2021Confirmation statement made on 30 July 2021 with no updates
8 February 2021Total exemption full accounts made up to 31 March 2020
13 November 2020Registration of charge 048510940005, created on 11 November 2020
20 October 2020Registration of charge 048510940004, created on 29 September 2020
5 August 2020Confirmation statement made on 30 July 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
8 August 2019Confirmation statement made on 30 July 2019 with no updates
5 December 2018Total exemption full accounts made up to 31 March 2018
8 August 2018Confirmation statement made on 30 July 2018 with no updates
18 December 2017Total exemption full accounts made up to 31 March 2017
10 August 2017Notification of Steven Michael Anthony Dade as a person with significant control on 30 July 2017
10 August 2017Confirmation statement made on 30 July 2017 with no updates
10 August 2017Confirmation statement made on 30 July 2017 with no updates
10 August 2017Notification of Steven Michael Anthony Dade as a person with significant control on 30 July 2017
19 June 2017Registered office address changed from Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR England to Union Mill Watt Street Sabden Clitheroe BB7 9ED on 19 June 2017
19 June 2017Registered office address changed from Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR England to Union Mill Watt Street Sabden Clitheroe BB7 9ED on 19 June 2017
30 January 2017Registration of charge 048510940003, created on 30 January 2017
30 January 2017Registration of charge 048510940003, created on 30 January 2017
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
5 August 2016Confirmation statement made on 30 July 2016 with updates
5 August 2016Confirmation statement made on 30 July 2016 with updates
8 July 2016Registration of charge 048510940002, created on 4 July 2016
8 July 2016Registration of charge 048510940002, created on 4 July 2016
29 April 2016All of the property or undertaking has been released from charge 1
29 April 2016All of the property or undertaking has been released from charge 1
29 April 2016Satisfaction of charge 1 in full
29 April 2016Satisfaction of charge 1 in full
29 April 2016Director's details changed for Mr Andrew John Faulkner on 14 October 2015
29 April 2016Director's details changed for Mr Andrew John Faulkner on 14 October 2015
2 March 2016Registered office address changed from Lomeshaye Business Village Turner Road Nelson Lancashire BB7 9DR to Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR on 2 March 2016
2 March 2016Registered office address changed from Lomeshaye Business Village Turner Road Nelson Lancashire BB7 9DR to Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR on 2 March 2016
23 February 2016Secretary's details changed for Steven Michael Anthony Dade on 21 January 2016
23 February 2016Director's details changed for Steven Michael Anthony Dade on 21 January 2016
23 February 2016Secretary's details changed for Steven Michael Anthony Dade on 21 January 2016
23 February 2016Director's details changed for Steven Michael Anthony Dade on 21 January 2016
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 15,001
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 15,001
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 15,001
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 15,001
3 December 2013Total exemption small company accounts made up to 31 March 2013
3 December 2013Total exemption small company accounts made up to 31 March 2013
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 15,001
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 15,001
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
24 August 2011Director's details changed for Steven Michael Anthony Dade on 24 August 2011
24 August 2011Secretary's details changed for Steven Michael Anthony Dade on 24 August 2011
24 August 2011Secretary's details changed for Steven Michael Anthony Dade on 24 August 2011
24 August 2011Director's details changed for Steven Michael Anthony Dade on 24 August 2011
18 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
18 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
22 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 15,001.00
22 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 15,001.00
22 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 15,001
22 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 15,001
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
4 September 2009Return made up to 30/07/09; full list of members
4 September 2009Return made up to 30/07/09; full list of members
10 June 2009Total exemption small company accounts made up to 31 March 2009
10 June 2009Total exemption small company accounts made up to 31 March 2009
2 September 2008Return made up to 30/07/08; full list of members
2 September 2008Return made up to 30/07/08; full list of members
14 August 2008Total exemption small company accounts made up to 31 March 2008
14 August 2008Total exemption small company accounts made up to 31 March 2008
14 December 2007Total exemption small company accounts made up to 31 March 2007
14 December 2007Total exemption small company accounts made up to 31 March 2007
15 August 2007Secretary's particulars changed;director's particulars changed
15 August 2007Return made up to 30/07/07; full list of members
15 August 2007Secretary's particulars changed;director's particulars changed
15 August 2007Return made up to 30/07/07; full list of members
24 November 2006Total exemption small company accounts made up to 31 March 2006
24 November 2006Total exemption small company accounts made up to 31 March 2006
9 August 2006Nc inc already adjusted 04/07/06
9 August 2006Nc inc already adjusted 04/07/06
2 August 2006Secretary's particulars changed;director's particulars changed
2 August 2006Secretary's particulars changed;director's particulars changed
2 August 2006Return made up to 30/07/06; full list of members
2 August 2006Director's particulars changed
2 August 2006Secretary's particulars changed;director's particulars changed
2 August 2006Return made up to 30/07/06; full list of members
2 August 2006Director's particulars changed
2 August 2006Secretary's particulars changed;director's particulars changed
26 July 2006Particulars of mortgage/charge
26 July 2006Particulars of mortgage/charge
24 July 2006Ad 04/07/06--------- £ si 14900@1=14900 £ ic 100/15000
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 July 2006Ad 04/07/06--------- £ si 14900@1=14900 £ ic 100/15000
3 July 2006Registered office changed on 03/07/06 from: 1 middlewich road holmes chapel crewe cheshire CW4 7EA
3 July 2006Registered office changed on 03/07/06 from: 1 middlewich road holmes chapel crewe cheshire CW4 7EA
10 May 2006Director resigned
10 May 2006Director resigned
23 November 2005Accounts for a dormant company made up to 31 March 2005
23 November 2005Accounts for a dormant company made up to 31 March 2005
2 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 March 2005Accounts for a dormant company made up to 31 March 2004
7 March 2005Accounts for a dormant company made up to 31 March 2004
12 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 June 2004Registered office changed on 07/06/04 from: 490 brunshaw road burnley BB10 3JB
7 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04
7 June 2004Registered office changed on 07/06/04 from: 490 brunshaw road burnley BB10 3JB
7 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04
30 July 2003Incorporation
30 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing