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

Dales Agri Ltd

Documents

Total Documents36
Total Pages314

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022
27 March 2023Confirmation statement made on 26 March 2023 with updates
9 February 2023Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford WA16 8TW England to Colshaw Hall Farm Stocks Lane over Peover Knutsford Cheshire WA16 8BF on 9 February 2023
1 September 2022Total exemption full accounts made up to 31 December 2021
30 March 2022Confirmation statement made on 26 March 2022 with no updates
29 September 2021Total exemption full accounts made up to 31 December 2020
1 April 2021Confirmation statement made on 26 March 2021 with no updates
16 February 2021Appointment of Mr Anthony Reginald Dale as a director on 1 January 2021
13 October 2020Total exemption full accounts made up to 31 December 2019
22 June 2020Notification of Anthony Reginald Dale as a person with significant control on 17 April 2016
2 April 2020Confirmation statement made on 26 March 2020 with no updates
27 September 2019Total exemption full accounts made up to 31 December 2018
20 September 2019Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TU to Colshaw Hall Stocks Lane over Peover Knutsford WA16 8TW on 20 September 2019
10 April 2019Confirmation statement made on 26 March 2019 with no updates
24 September 2018Total exemption full accounts made up to 31 December 2017
6 April 2018Confirmation statement made on 26 March 2018 with no updates
1 September 2017Total exemption full accounts made up to 31 December 2016
1 September 2017Total exemption full accounts made up to 31 December 2016
7 April 2017Confirmation statement made on 26 March 2017 with updates
7 April 2017Confirmation statement made on 26 March 2017 with updates
20 July 2016Total exemption small company accounts made up to 31 December 2015
20 July 2016Total exemption small company accounts made up to 31 December 2015
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
1 June 2015Total exemption small company accounts made up to 31 December 2014
1 June 2015Total exemption small company accounts made up to 31 December 2014
12 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
12 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
12 June 2014Termination of appointment of Anthony Dale as a director
12 June 2014Termination of appointment of Anthony Dale as a director
26 April 2014Registration of charge 089610880001
26 April 2014Registration of charge 089610880001
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
Sign up now to grow your client base. Plans & Pricing