About

Registered Number: 06378306
Date of Incorporation: 21/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich Spa, Worcestershire, WR9 0QH

 

F D Dale & Company Ltd was registered on 21 September 2007 and has its registered office in Worcestershire. There are no directors listed for F D Dale & Company Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 14 January 2020
AAMD - Amended Accounts 06 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 23 September 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 06 July 2009
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
RESOLUTIONS - N/A 13 December 2007
MEM/ARTS - N/A 29 November 2007
CERTNM - Change of name certificate 26 November 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 July 2010 Outstanding

N/A

Legal charge 28 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.