DELTA BAKERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

16/06/2016 June 2020 COMPANY NAME CHANGED BENITA BAKERY WOOD GREEN LIMITED CERTIFICATE ISSUED ON 16/06/20

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO GARCIA

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM PARKER RUSSELL LEVEL 30, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR. CARLOS ANTONIO COELLO CHIRIGUAYA

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NAVARRO THERAN

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS ANTONIO COELLO CHIRIGUAYA

View Document

28/05/2028 May 2020 CESSATION OF FRANCISCO MEDINA GARCIA AS A PSC

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

18/09/1918 September 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 9 BICKELS YARD 151 -153 BERMONDSEY STREET LONDON SE1 3HA UNITED KINGDOM

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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