Advanced company searchLink opens in new window

DELANEY FOX CONSTRUCTION LTD

Company number 09492277

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)
11 Jun 2018 PSC04 Change of details for Mr Robert Paul Delaney as a person with significant control on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Robert Paul Delaney on 11 June 2018
08 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
18 Aug 2015 TM02 Termination of appointment of Clifford Royston Fox as a secretary on 5 August 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 April 2015
  • GBP 100
24 Apr 2015 AD01 Registered office address changed from Grosvenor House Oaktree Court Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to 29 Station Road Harold Wood Romford Essex RM3 0BP on 24 April 2015
24 Apr 2015 CH03 Secretary's details changed for Mr Clifford Royson Fox on 24 April 2015
21 Apr 2015 TM02 Termination of appointment of Anthony Dale Cuming as a secretary on 14 April 2015
21 Apr 2015 TM01 Termination of appointment of Anthony Dale Cuming as a director on 13 April 2015
21 Apr 2015 AP03 Appointment of Mr Clifford Royson Fox as a secretary on 13 April 2015
21 Apr 2015 AP01 Appointment of Mr Robert Paul Delaney as a director on 13 April 2015
21 Apr 2015 AP01 Appointment of Mr Clifford Royston Fox as a director on 13 April 2015
16 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-16
  • GBP 1