- Company Overview for DELWARD LIMITED (NI617381)
- Filing history for DELWARD LIMITED (NI617381)
- People for DELWARD LIMITED (NI617381)
- Charges for DELWARD LIMITED (NI617381)
- More for DELWARD LIMITED (NI617381)
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) |
---|---|---|---|
26 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Jun 2024 | TM01 | Termination of appointment of Edward Mccauley as a director on 19 June 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
14 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
29 Jun 2022 | PSC01 | Notification of Martina Mccauley as a person with significant control on 28 May 2022 | |
29 Jun 2022 | PSC01 | Notification of Karol Mccauley as a person with significant control on 28 May 2022 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
18 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
24 Jan 2018 | AP01 | Appointment of Mr Karol Edward Mccauley as a director on 1 January 2018 | |
22 Dec 2017 | AD01 | Registered office address changed from 7 Clarence Avenue Londonderry BT48 7NH to 43 Clarendon Street Londonderry BT48 7ER on 22 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 43 Clarendon Street Londonderry BT48 7ER Northern Ireland to 7 Clarence Avenue Londonderry BT48 7NH on 12 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 7 Clarence Avenue Londonderry BT48 7NH to 43 Clarendon Street Londonderry BT48 7ER on 4 December 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |