Dapol Ltd was founded on 26 January 1983 with its registered office in Wrexham, it's status is listed as "Active". We don't currently know the number of employees at Dapol Ltd. This company has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Craig Adrian Frank | 21 July 2005 | - | 1 |
BOYLE, Thelma Pauline | N/A | 18 August 2004 | 1 |
COOK, Derek | 10 September 1999 | 01 June 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGHT, Joel Paul | 30 September 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 04 January 2017 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 08 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2012 | |
MG01 - Particulars of a mortgage or charge | 06 November 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AP03 - Appointment of secretary | 04 March 2011 | |
TM01 - Termination of appointment of director | 04 March 2011 | |
TM02 - Termination of appointment of secretary | 04 March 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 21 January 2010 | |
AA - Annual Accounts | 24 December 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 12 January 2009 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 16 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2006 | |
363a - Annual Return | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
AA - Annual Accounts | 01 February 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 11 January 2005 | |
363s - Annual Return | 18 May 2004 | |
287 - Change in situation or address of Registered Office | 29 March 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 06 February 2003 | |
288b - Notice of resignation of directors or secretaries | 09 August 2002 | |
363s - Annual Return | 11 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2001 | |
AA - Annual Accounts | 05 November 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 10 January 2001 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 20 January 2000 | |
287 - Change in situation or address of Registered Office | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 23 December 1999 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
CERTNM - Change of name certificate | 24 September 1999 | |
AA - Annual Accounts | 09 June 1999 | |
363s - Annual Return | 04 January 1999 | |
395 - Particulars of a mortgage or charge | 28 April 1998 | |
AA - Annual Accounts | 28 January 1998 | |
363s - Annual Return | 21 January 1998 | |
AA - Annual Accounts | 30 December 1997 | |
363s - Annual Return | 09 January 1997 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 08 September 1996 | |
DISS6 - Notice of striking-off action suspended | 27 August 1996 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 1996 | |
363s - Annual Return | 08 June 1995 | |
363s - Annual Return | 08 June 1995 | |
287 - Change in situation or address of Registered Office | 06 June 1995 | |
AA - Annual Accounts | 05 June 1995 | |
363a - Annual Return | 05 June 1995 | |
363a - Annual Return | 05 June 1995 | |
395 - Particulars of a mortgage or charge | 24 December 1994 | |
395 - Particulars of a mortgage or charge | 24 December 1994 | |
AA - Annual Accounts | 12 September 1993 | |
AA - Annual Accounts | 03 February 1993 | |
AA - Annual Accounts | 30 January 1992 | |
363a - Annual Return | 22 August 1991 | |
AA - Annual Accounts | 22 January 1991 | |
AA - Annual Accounts | 20 April 1990 | |
363 - Annual Return | 17 April 1990 | |
AA - Annual Accounts | 07 August 1989 | |
363 - Annual Return | 07 August 1989 | |
363 - Annual Return | 04 July 1988 | |
AA - Annual Accounts | 01 July 1988 | |
AA - Annual Accounts | 04 March 1988 | |
363 - Annual Return | 04 March 1988 | |
MEM/ARTS - N/A | 20 June 1983 | |
NEWINC - New incorporation documents | 26 January 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 29 October 2012 | Outstanding |
N/A |
Debenture | 03 July 2008 | Outstanding |
N/A |
Debenture | 01 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 23 April 1998 | Fully Satisfied |
N/A |
Legal charge | 22 December 1994 | Fully Satisfied |
N/A |
Legal charge | 22 December 1994 | Fully Satisfied |
N/A |
Debenture | 21 May 1985 | Fully Satisfied |
N/A |