Dale Industrial Hose & Fittings Ltd was registered on 28 August 2003 and are based in Rochdale, it's status at Companies House is "Active". There are 4 directors listed for Dale Industrial Hose & Fittings Ltd at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROGDEN, Janice Annette | 28 August 2003 | - | 1 |
MATTHEWS, John Robert | 28 August 2003 | - | 1 |
MATTHEWS, Robert | 28 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Sandra | 28 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 September 2017 | |
CS01 - N/A | 08 September 2017 | |
PSC01 - N/A | 08 September 2017 | |
PSC01 - N/A | 08 September 2017 | |
PSC09 - N/A | 08 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH03 - Change of particulars for secretary | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 04 June 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 10 July 2009 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 04 July 2008 | |
363s - Annual Return | 22 September 2007 | |
AA - Annual Accounts | 16 June 2007 | |
363s - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 26 July 2006 | |
287 - Change in situation or address of Registered Office | 08 March 2006 | |
363s - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 02 July 2005 | |
363a - Annual Return | 03 September 2004 | |
353 - Register of members | 03 September 2004 | |
225 - Change of Accounting Reference Date | 28 November 2003 | |
395 - Particulars of a mortgage or charge | 14 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2003 | |
NEWINC - New incorporation documents | 28 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 October 2003 | Outstanding |
N/A |