Advanced company searchLink opens in new window

DELPHI FISHERY LIMITED

Company number 01903719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
13 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Sep 2018 AP01 Appointment of Mr Reinhard Mittmann as a director on 13 January 2018
06 Sep 2018 TM01 Termination of appointment of Heribert Konvalin as a director on 13 January 2018
06 Sep 2018 TM01 Termination of appointment of Heribert Konvalin as a director on 13 January 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
17 Nov 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 Oct 2017 AD01 Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to First Floor Temple Back 10 Temple Back Bristol BS1 6FL on 3 October 2017
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 69,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 69,000
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 69,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
16 Mar 2011 AD01 Registered office address changed from 62 Storeys Way Cambridge CB3 0DX on 16 March 2011
15 Feb 2011 AP01 Appointment of Mr David Patrick Mcevoy as a director
15 Feb 2011 AP01 Appointment of Mr Michael Stephen Wade as a director
15 Feb 2011 TM01 Termination of appointment of Peter Mantle as a director
14 Feb 2011 AP03 Appointment of Ms Mary O'toole as a secretary