- Company Overview for CENTRICA DELTA LIMITED (FC024841)
- Filing history for CENTRICA DELTA LIMITED (FC024841)
- People for CENTRICA DELTA LIMITED (FC024841)
- UK establishments for CENTRICA DELTA LIMITED (FC024841)
- More for CENTRICA DELTA LIMITED (FC024841)
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 Aug 2013 | OSTM01 | Termination of appointment of Charlotte Redcliffe as a director | |
14 Feb 2012 | OSCH03 | Director's details changed for Charlotte Redcliffe on 7 February 2012 | |
12 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Mar 2009 | AA | Full accounts made up to 31 December 2007 | |
28 Mar 2008 | BR3 | Change of address 12/10/07\st james's chambers, athol street, douglas, isle of man,, IM1 1JE, isle of man | |
25 Mar 2008 | BR4 | Appointment terminated director phillip bentley | |
08 Aug 2006 | AA | Full accounts made up to 31 December 2005 | |
29 Nov 2005 | BR3 | Ic change 07/09/05 | |
19 Jul 2005 | AA | Full accounts made up to 31 December 2004 | |
06 Jul 2005 | 225 | Accounting reference date extended from 30/09/04 to 31/12/04 | |
24 Feb 2004 | BR3 | Ic change 27/01/04 | |
21 Oct 2003 | BR1-PAR |
BR007301 par appointed centrica secretaries LIMITED millstream maidenhead road windsor berkshire SL4 5GD
|
|
21 Oct 2003 | BR1-BCH |
BR007301 registered
|
|
21 Oct 2003 | BR1 | Initial branch registration |