Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bollin Dale Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-08-31
Trade Debtors£355,982 -23.04%
Employees£13 +23.07%
Total assets£570,792 -0.70%

Details

Company type Private Limited Company, Active
Company Number 00569263
Record last updated Friday, April 7, 2017 7:06:13 AM UTC
Official Address Pownall Square Crompton Road Macclesfield Central
There are 3 companies registered at this street
Locality Macclesfield Central
Region Cheshire East, England
Postal Code SK118DT
Sector Manufacture of machinery for food, beverage and tobacco processing

Charts

Visits

BOLLIN DALE ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22020-12022-102022-122024-72024-82024-122025-201

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 1, 2016 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 24, 2013 Annual return Annual return
Financials Apr 9, 2013 Annual accounts Annual accounts
Registry May 30, 2012 Resignation of one Director Resignation of one Director
Registry May 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 2, 2012 Resignation of one Secretary Resignation of one Secretary
Registry May 2, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 26, 2012 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Apr 17, 2012 Annual return Annual return
Financials Feb 2, 2012 Annual accounts Annual accounts
Registry Sep 28, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 5, 2011 Annual accounts Annual accounts
Registry Apr 19, 2011 Annual return Annual return
Registry Apr 19, 2011 Change of particulars for director Change of particulars for director
Financials May 21, 2010 Annual accounts Annual accounts
Registry Apr 15, 2010 Annual return Annual return
Registry Apr 15, 2010 Change of particulars for director Change of particulars for director
Registry Apr 15, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jun 11, 2009 Annual accounts Annual accounts
Registry Apr 14, 2009 Annual return Annual return
Registry Apr 14, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 14, 2009 Notice of change of directors or secretaries or in their particulars 5692... Notice of change of directors or secretaries or in their particulars 5692...
Financials Jun 2, 2008 Annual accounts Annual accounts
Registry Apr 10, 2008 Annual return Annual return
Financials May 11, 2007 Annual accounts Annual accounts
Registry Apr 27, 2007 Annual return Annual return
Registry Apr 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 30, 2006 Annual return Annual return
Registry Mar 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 15, 2006 Annual accounts Annual accounts
Registry Jan 18, 2006 Appointment of a secretary Appointment of a secretary
Registry Jan 18, 2006 Resignation of a secretary Resignation of a secretary
Registry Oct 5, 2005 Change of accounting reference date Change of accounting reference date
Registry Oct 1, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 1, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5692... Declaration of satisfaction in full or in part of a mortgage or charge 5692...
Registry Aug 26, 2005 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Mar 31, 2005 Annual return Annual return
Registry Feb 4, 2005 Miscellaneous document Miscellaneous document
Registry Jan 14, 2005 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Dec 6, 2004 Annual accounts Annual accounts
Registry Mar 24, 2004 Annual return Annual return
Registry Mar 17, 2004 Resignation of a director Resignation of a director
Registry Jan 26, 2004 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jan 26, 2004 Miscellaneous document Miscellaneous document
Financials Dec 10, 2003 Annual accounts Annual accounts
Registry May 28, 2003 Annual return Annual return
Registry Jan 30, 2003 Miscellaneous document Miscellaneous document
Registry Jan 2, 2003 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Sep 30, 2002 Annual accounts Annual accounts
Registry Apr 2, 2002 Annual return Annual return
Financials Feb 26, 2002 Annual accounts Annual accounts
Registry Jan 9, 2002 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Oct 16, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 5, 2001 Annual accounts Annual accounts
Registry Apr 3, 2001 Annual return Annual return
Registry Dec 28, 2000 Resignation of a director Resignation of a director
Registry Nov 28, 2000 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Jul 13, 2000 Resignation of a secretary Resignation of a secretary
Registry Jul 13, 2000 Appointment of a secretary Appointment of a secretary
Registry Jul 5, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 30, 2000 Annual accounts Annual accounts
Registry Apr 22, 2000 Annual return Annual return
Registry Mar 30, 2000 Change of accounting reference date Change of accounting reference date
Registry Mar 30, 2000 Resignation of a director Resignation of a director
Registry Mar 28, 2000 Appointment of a director Appointment of a director
Registry Sep 15, 1999 Change of name certificate Change of name certificate
Registry Sep 2, 1999 Appointment of a director Appointment of a director
Registry Aug 26, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 1999 Annual return Annual return
Financials May 13, 1999 Annual accounts Annual accounts
Registry Apr 7, 1998 Annual return Annual return
Financials Apr 2, 1998 Annual accounts Annual accounts
Financials Jul 2, 1997 Annual accounts 5692... Annual accounts 5692...
Registry Apr 11, 1997 Annual return Annual return
Registry Oct 19, 1996 Appointment of a director Appointment of a director
Registry Oct 1, 1996 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Aug 9, 1996 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 22, 1996 Annual return Annual return
Registry Nov 9, 1995 Alter mem and arts Alter mem and arts
Registry Nov 9, 1995 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Nov 9, 1995 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1995 Director resigned, new director appointed 5692... Director resigned, new director appointed 5692...
Registry Nov 3, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 31, 1995 Annual accounts Annual accounts
Registry May 17, 1995 Annual return Annual return
Financials Feb 22, 1995 Annual accounts Annual accounts
Registry Jun 3, 1994 Annual return Annual return
Financials May 6, 1994 Annual accounts Annual accounts
Registry Apr 7, 1993 Annual return Annual return
Financials Dec 18, 1992 Annual accounts Annual accounts
Registry Jun 3, 1992 Annual return Annual return
Financials Jun 3, 1992 Annual accounts Annual accounts
Registry Feb 6, 1992 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 29, 1991 Annual accounts Annual accounts
Registry Apr 29, 1991 Annual return Annual return
Registry Apr 23, 1990 Annual return 5692... Annual return 5692...
Financials Apr 23, 1990 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)