DELMAR ELECTRICAL & BUILDING CONTRACTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/06/135 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 03/09/123 September 2012 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM UNIT 1 FRYERS CLOSE LEAMORE ENTERPRISE PARK BLOXWICH WEST MIDLANDS WS3 2XQ |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 30/05/1230 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 20/02/1220 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 20/02/1220 February 2012 | Annual return made up to 5 May 2011 with full list of shareholders |
| 17/06/1117 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/03/1128 March 2011 | TERMS OF AGREEMENT 17/02/2011 |
| 21/03/1121 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
| 21/03/1121 March 2011 | 21/03/11 STATEMENT OF CAPITAL GBP 50 |
| 11/03/1111 March 2011 | APPOINTMENT TERMINATED, SECRETARY MARK WELLINGS |
| 11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK WELLINGS |
| 18/06/1018 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 06/05/096 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WELLINGS / 27/01/2009 |
| 06/05/096 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 06/05/096 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WELLINGS / 27/01/2009 |
| 17/12/0817 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
| 11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 15/07/0815 July 2008 | REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM 23 HOLLYBANK CLOSE WALSALL WEST MIDLANDS WS3 2RZ |
| 10/06/0810 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK SMALL / 23/01/2008 |
| 06/11/076 November 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 23/10/0723 October 2007 | FIRST GAZETTE |
| 21/06/0621 June 2006 | SECRETARY RESIGNED |
| 21/06/0621 June 2006 | DIRECTOR RESIGNED |
| 21/06/0621 June 2006 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
| 21/06/0621 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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