DALE MONK LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-18 View Report
Officers. Officer name: Mr Dominic Dale Monk. Change date: 2023-04-13. 2023-04-13 View Report
Officers. Change date: 2023-04-13. Officer name: Mr Nigel Dale Monk. 2023-04-13 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type micro entity. 2022-12-05 View Report
Address. New address: 2 Ashleigh Road Solihull B91 1AE. Change date: 2022-04-14. Old address: 15 Warrington Close Sutton Coldfield West Midlands B76 2BL. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Officers. Officer name: Simon Monk. Appointment date: 2022-04-04. 2022-04-14 View Report
Officers. Officer name: Brian Dale Monk. Termination date: 2022-04-04. 2022-04-14 View Report
Accounts. Accounts type micro entity. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Mortgage. Charge number: 1. 2021-02-23 View Report
Mortgage. Charge number: 2. 2021-02-23 View Report
Mortgage. Charge number: 3. 2021-02-23 View Report
Accounts. Accounts type micro entity. 2020-11-24 View Report
Officers. Appointment date: 2020-11-03. Officer name: Mr Nigel Dale Monk. 2020-11-07 View Report
Officers. Appointment date: 2020-04-23. Officer name: Mr Dominic Dale Monk. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Officers. Officer name: Roberta Leslie Sarsam. Termination date: 2019-04-30. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Accounts. Accounts type micro entity. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Annual return. With made up date full list shareholders. 2016-04-09 View Report
Officers. Officer name: Mr Simon Dale Monk. Change date: 2015-07-01. 2016-04-09 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-04-25 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Address. Change date: 2014-09-08. Old address: 6 Richmond Court 371 Birmingham Road Sutton Coldfield West Midlands B72 1AT. New address: 15 Warrington Close Sutton Coldfield West Midlands B76 2BL. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Address. Old address: Flat 6 Flat 6 371 Birmingham Road Sutton Coldfield West Midlands B72 1AT United Kingdom. Change date: 2014-04-08. 2014-04-08 View Report
Officers. Change date: 2013-04-05. Officer name: Ms Roberta Leslie Sarsam. 2014-04-07 View Report
Officers. Change date: 2013-04-05. Officer name: Brian Dale Monk. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Address. Change date: 2013-06-14. Old address: 15 the Grange Upper Longdon Rugeley Staffordshire WS15 1PG. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-04-02 View Report
Accounts. Accounts type total exemption small. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Officers. Officer name: Roberta Leslie Sarsam. Change date: 2010-03-31. 2010-04-30 View Report
Officers. Change date: 2010-03-31. Officer name: Simon Dale Monk. 2010-04-30 View Report
Accounts. Accounts type total exemption small. 2010-01-09 View Report
Annual return. Legacy. 2009-04-17 View Report
Address. Description: Registered office changed on 09/04/2009 from 136 rosemary hill road sutton coldfield west midlands B74 4HN. 2009-04-09 View Report