Advanced company searchLink opens in new window

DELWARD LIMITED

Company number NI617381

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)
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
  • GBP 100
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