- Company Overview for DELAMODE ANGLIA LIMITED (01061812)
- Filing history for DELAMODE ANGLIA LIMITED (01061812)
- People for DELAMODE ANGLIA LIMITED (01061812)
- Charges for DELAMODE ANGLIA LIMITED (01061812)
- Registers for DELAMODE ANGLIA LIMITED (01061812)
- More for DELAMODE ANGLIA LIMITED (01061812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2021 | PSC02 | Notification of Xpediator Plc as a person with significant control on 15 December 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
15 Apr 2021 | MR01 | Registration of charge 010618120010, created on 7 April 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Michael Williamson as a director on 1 March 2021 | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | TM01 | Termination of appointment of Paul Andrew William Snookes as a director on 22 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Stephen William Blyth as a director on 22 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Sandra Saul as a director on 22 December 2020 | |
22 Dec 2020 | TM02 | Termination of appointment of Carol Angela Wraight as a secretary on 22 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Colin Patrick Dowling as a director on 22 December 2020 | |
27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
07 Jan 2020 | AP01 | Appointment of Robert Ross as a director on 2 January 2020 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Sep 2019 | TM01 | Termination of appointment of Stuart John Howard as a director on 6 September 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
31 Oct 2018 | AP01 | Appointment of Mr. Stuart John Howard as a director on 31 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Richard Lee Myson as a director on 31 October 2018 | |
24 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Aug 2018 | AP01 | Appointment of Mrs Sandra Saul as a director on 19 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to 700 Avenue West Avenue West Great Notley Braintree CM77 7AA on 23 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Shaun Roy Godfrey as a director on 1 June 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Peter Grant Tough as a director on 1 June 2018 |