DELTA WORLDWIDE DISTRIBUTORS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

19/07/2419 July 2024 Director's details changed for Mr Stephen Joseph Green on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr Stephen Joseph Green as a person with significant control on 2024-07-19

View Document

12/07/2412 July 2024 Director's details changed for Mr Stephen Joseph Green on 2024-07-12

View Document

28/04/2428 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

02/08/232 August 2023 Change of details for Mr Stephen Joseph Green as a person with significant control on 2016-06-30

View Document

02/08/232 August 2023 Notification of Laura Jasmine Green as a person with significant control on 2016-06-30

View Document

02/08/232 August 2023 Notification of Pamela Joy Green as a person with significant control on 2016-06-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/11/222 November 2022 Registered office address changed from Dominique House Church Road Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-11-02

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/11/1425 November 2014 DISS40 (DISS40(SOAD))

View Document

24/11/1424 November 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual return made up to 14 July 2013 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 14 July 2012 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

22/09/1222 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/11/1114 November 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH GREEN / 02/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/02/1019 February 2010 Annual return made up to 14 July 2009 with full list of shareholders

View Document

12/09/0912 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM C/O BALDWINS(STOURBRIDGE)LTD RICHMOND HOUSE 135 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 July 2006

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR LAURA GREEN

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY LAURA GREEN

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA GREEN / 15/07/2007

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM RICHMOND HOUSE 135 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREEN / 15/07/2007

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/10/071 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/064 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/07/9624 July 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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