DELPHI ACCOUNTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registered office address changed from Frome Business Park Manor Road Marston Trading Estate Frome BA11 4FN England to Unit 3, Roman Way Bath Business Park Peasedown St. John Bath BA2 8SG on 2025-07-30 |
20/02/2520 February 2025 | Resolutions |
20/02/2520 February 2025 | Memorandum and Articles of Association |
03/02/253 February 2025 | Appointment of Mr Tim Goldstraw as a director on 2025-02-03 |
13/12/2413 December 2024 | Statement of capital following an allotment of shares on 2024-11-29 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with updates |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Appointment of Mrs Claire Paxton as a director on 2024-03-30 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
10/04/2310 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Change of details for Mr Simon Justin Colin Williams as a person with significant control on 2022-02-16 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with updates |
24/10/2124 October 2021 | Purchase of own shares. |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/12/205 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/07/2023 July 2020 | CESSATION OF AMY JANE HARRIS AS A PSC |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
03/06/203 June 2020 | COMPANY NAME CHANGED WILLIAMS HARRIS LTD. CERTIFICATE ISSUED ON 03/06/20 |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR AMY HARRIS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM THE TANNERY WESTWAY FARM BISHOP SUTTON BRISTOL BS39 5XP ENGLAND |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR BRETT HALLING-BROWN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, SECRETARY BRETT HALLING BROWN |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/05/1731 May 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM WESTWAY FARM WICK ROAD BISHOP SUTTON BRISTOL BS39 5XP |
24/04/1724 April 2017 | COMPANY NAME CHANGED AHB ACCOUNTANTS LTD CERTIFICATE ISSUED ON 24/04/17 |
24/04/1724 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DAVID HALLING-BROWN / 08/02/2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/09/166 September 2016 | DIRECTOR APPOINTED MR SIMON JUSTIN COLIN WILLIAMS |
13/07/1613 July 2016 | ADOPT ARTICLES 05/07/2016 |
29/02/1629 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AMY JANE HARRIS / 24/03/2015 |
02/02/152 February 2015 | 31/01/15 NO CHANGES |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1431 January 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
10/12/1310 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
29/11/1029 November 2010 | COMPANY NAME CHANGED AFB HALLING-BROWN LIMITED CERTIFICATE ISSUED ON 29/11/10 |
17/11/1017 November 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAGUE |
17/11/1017 November 2010 | DIRECTOR APPOINTED AMY JANE HARRIS |
16/11/1016 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRETT DAVID HALLING BROWN / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DAVID HALLING-BROWN / 01/02/2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 2 WESTWAY FARM BRISHOP SUTTON BRISTOL BS39 5XP |
04/12/084 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAGUE / 04/12/2008 |
04/12/084 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT HALLING-BROWN / 04/12/2008 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: PRIORS COURT YEW TREE LANE, COMPTON MARTIN BRISTOL BS40 6JS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | DIRECTOR RESIGNED |
21/06/0621 June 2006 | SECRETARY RESIGNED |
21/06/0621 June 2006 | NEW SECRETARY APPOINTED |
12/06/0612 June 2006 | VARYING SHARE RIGHTS AND NAMES |
31/05/0631 May 2006 | COMPANY NAME CHANGED HALLING BROWN & ASSOCIATES LTD CERTIFICATE ISSUED ON 31/05/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
31/01/0531 January 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | DIRECTOR RESIGNED |
07/02/027 February 2002 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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