DELPHI CERAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
10/01/2510 January 2025 | Director's details changed for Mr Brian Kent Wilson on 2025-01-10 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Appointment of Mrs Janine Oakes as a director on 2023-12-20 |
20/12/2320 December 2023 | Termination of appointment of Janine Wilson as a director on 2023-12-20 |
20/12/2320 December 2023 | Appointment of Mrs Sarah Jane Wilson as a director on 2023-12-20 |
20/12/2320 December 2023 | Appointment of Mrs Janine Wilson as a director on 2023-12-20 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/03/1814 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN KENT WILSON / 31/01/2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT OAKES / 31/01/2017 |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENT WILSON / 31/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/03/1626 March 2016 | REGISTERED OFFICE CHANGED ON 26/03/2016 FROM SUITE 1 BROWN EUROPE HOUSE UNITS 33-34 GLEAMING WOOD DRIVE CHATHAM KENT ME5 8RZ |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/03/1320 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM UNIT 8 THE ENTERPRISE CENTRE REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8UD |
01/02/111 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE OAKES / 12/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH WILSON / 12/03/2010 |
15/03/1015 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JANINE OAKES |
02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/02/0829 February 2008 | DIRECTOR APPOINTED MRS SARAH WILSON |
29/02/0829 February 2008 | DIRECTOR APPOINTED MRS JANINE OAKES |
06/02/086 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/02/072 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/05/0612 May 2006 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 230 ROCHESTER STREET CHATHAM KENT ME4 6RU |
31/03/0631 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0518 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/05/0420 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/05/0420 May 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
30/03/0430 March 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
30/01/0330 January 2003 | 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