CONTINUOUS DELIVERY LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Notification of Kave Properties Limited as a person with significant control on 2023-10-26

View Document

22/03/2422 March 2024 Cessation of David Robert Farley as a person with significant control on 2023-10-26

View Document

22/03/2422 March 2024 Cessation of Catherine Farley as a person with significant control on 2023-10-26

View Document

26/09/2326 September 2023 Change of details for Mrs Catherine Farley as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr David Robert Farley on 2023-09-26

View Document

26/09/2326 September 2023 Change of details for Mr David Robert Farley as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mrs Catherine Farley on 2023-09-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM C/O BI ACCOUNTANCY GLOBE SQUARE DUKINFIELD MANCHESTER SK16 4RF ENGLAND

View Document

21/07/2021 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/07/195 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

25/05/1825 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE FARLEY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FARLEY

View Document

30/05/1730 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/07/163 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE FARLEY / 01/11/2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP7 9QS

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT FARLEY / 01/11/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 5 BULBOURNE ROAD TRING HERTFORDSHIRE HP23 5HF ENGLAND

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX UNITED KINGDOM

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/1419 June 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company