Advanced company searchLink opens in new window

DELTA JULIET LIMITED

Company number 03812358

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)
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
08 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 TM01 Termination of appointment of Terence Sefton Potter as a director on 31 March 2015
24 Jun 2015 TM01 Termination of appointment of Mark Donoghue as a director on 31 March 2015
24 Jun 2015 TM02 Termination of appointment of Terence Sefton Potter as a secretary on 31 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Mar 2015 AD01 Registered office address changed from Temple Court 13a Cathedral Road Cardiff CF11 9HA to Bridgend Ford Cowbridge Road Waterton Ind Est Bridgend CF31 3BF on 18 March 2015
18 Mar 2015 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
18 Mar 2015 AP03 Appointment of Mr Paul Leslie Daplyn as a secretary on 12 July 2014
18 Mar 2015 CH01 Director's details changed for Mr Mark Donoghue on 10 January 2014
18 Mar 2015 TM01 Termination of appointment of Suzanne Thorn as a director on 10 March 2015
24 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
09 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
12 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from Temple Court Cathedral Road Cardiff CF11 9HA on 12 September 2012
01 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
06 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Paul Leslie Daplyn on 23 July 2011
06 Sep 2011 CH01 Director's details changed for Leonard Jones on 23 July 2011
06 Sep 2011 CH01 Director's details changed for Mark Donoghue on 23 July 2011
06 Sep 2011 CH01 Director's details changed for Suzanne Thorn on 23 July 2011