About

Registered Number: 02048625
Date of Incorporation: 21/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Halden House, Cardiff Road, Glan Y Llyn, Taffs Well, Cardiff, CF15 7QD

 

Dale Building Maintenance Ltd was registered on 21 August 1986, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies director is listed as Davies, Jonathan James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jonathan James 20 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AAMD - Amended Accounts 04 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 26 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 17 August 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
CH03 - Change of particulars for secretary 02 March 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
363s - Annual Return 23 January 2009
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 February 2007
395 - Particulars of a mortgage or charge 08 December 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 08 September 2004
225 - Change of Accounting Reference Date 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
AA - Annual Accounts 06 September 2003
363s - Annual Return 23 August 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 30 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 02 May 2001
395 - Particulars of a mortgage or charge 23 December 2000
395 - Particulars of a mortgage or charge 21 November 2000
363s - Annual Return 10 November 2000
395 - Particulars of a mortgage or charge 24 October 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 17 August 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
123 - Notice of increase in nominal capital 04 February 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 25 June 1998
395 - Particulars of a mortgage or charge 03 March 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 07 September 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
395 - Particulars of a mortgage or charge 03 April 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
AA - Annual Accounts 09 February 1989
AA - Annual Accounts 05 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1988
363 - Annual Return 22 November 1988
287 - Change in situation or address of Registered Office 19 August 1988
GAZ(U) - N/A 17 October 1986
288 - N/A 17 October 1986
287 - Change in situation or address of Registered Office 17 October 1986
MEM/ARTS - N/A 17 October 1986
CERTNM - Change of name certificate 07 October 1986
MISC - Miscellaneous document 21 August 1986
CERTINC - N/A 21 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2006 Outstanding

N/A

Legal charge 29 August 2002 Outstanding

N/A

Legal mortgage 19 December 2000 Fully Satisfied

N/A

Legal mortgage 16 November 2000 Fully Satisfied

N/A

Legal mortgage 12 October 2000 Fully Satisfied

N/A

Mortgage deed 25 February 1998 Fully Satisfied

N/A

Mortgage debenture 28 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.