About

Registered Number: 05874458
Date of Incorporation: 12/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: Leisure Kingdom Egginton Road, Hilton, Derby, Derbyshire, DE65 5FJ

 

Dal Ventures Ltd was setup in 2006. This business has no directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 July 2015
CH03 - Change of particulars for secretary 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 02 November 2011
2.24B - N/A 14 January 2011
2.32B - N/A 16 November 2010
AD01 - Change of registered office address 18 June 2010
2.16B - N/A 15 February 2010
2.23B - N/A 18 January 2010
2.17B - N/A 16 December 2009
2.12B - N/A 30 November 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 13 February 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
225 - Change of Accounting Reference Date 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2006 Outstanding

N/A

Debenture 15 December 2006 Outstanding

N/A

Debenture 15 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.