DELTA TOWER CRANES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Appointment of Mr Nicholas Alan Hutchinson as a director on 2025-02-03

View Document

11/02/2511 February 2025 Termination of appointment of Anthony Ferris as a director on 2025-01-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Appointment of Mr Dale Christian Mcdonald as a director on 2023-11-13

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2018-11-22

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

01/11/231 November 2023 Termination of appointment of Nathan John Sydney Wilson as a director on 2023-09-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Secretary's details changed for Ms Nicola Baldwin on 2022-01-17

View Document

25/01/2225 January 2022 Change of details for Mr Wayne Richard Baldwin as a person with significant control on 2022-01-17

View Document

25/01/2225 January 2022 Change of details for Ms Lorraine Baldwin as a person with significant control on 2022-01-17

View Document

25/01/2225 January 2022 Director's details changed for Anthony Ferris on 2022-01-17

View Document

25/01/2225 January 2022 Director's details changed for Mr Richard James Baldwin on 2022-01-17

View Document

25/01/2225 January 2022 Director's details changed for Mr Nathan John Sydney Wilson on 2022-01-17

View Document

24/01/2224 January 2022 Change of details for Ms Nicola Baldwin as a person with significant control on 2022-01-17

View Document

24/01/2224 January 2022 Registered office address changed from Buckland House Waterside Drive Langley Business Park Slough Berkshire SL3 6EZ England to Unit 7 Waterside Drive Langley Business Park Slough Berkshire SL3 6EZ on 2022-01-24

View Document

14/01/2214 January 2022 Appointment of Mr Nathan John Sydney Wilson as a director on 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Alexander Mccreadie as a director on 2021-12-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BALDWIN / 14/03/2019

View Document

16/03/1916 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FERRIS / 14/03/2019

View Document

16/03/1916 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MCCREADIE / 14/03/2019

View Document

16/03/1916 March 2019 PSC'S CHANGE OF PARTICULARS / MS LORRAINE BALDWIN / 14/03/2019

View Document

16/03/1916 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA BALDWIN / 14/03/2019

View Document

16/03/1916 March 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA BALDWIN / 14/03/2019

View Document

16/03/1916 March 2019 REGISTERED OFFICE CHANGED ON 16/03/2019 FROM TALISMAN PARK ROAD, STOKE POGES SLOUGH BERKSHIRE SL2 4PJ

View Document

16/03/1916 March 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE RICHARD BALDWIN / 14/03/2019

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 Confirmation statement made on 2018-11-22 with updates

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE RICHARD BALDWIN / 31/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 ARTICLES OF ASSOCIATION

View Document

22/01/1822 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1822 January 2018 ADOPT ARTICLES 10/01/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ALEXANDER MCCREADIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SKELTON

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ANDREW SKELTON

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MS NICOLA BALDWIN

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD BALDWIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FERRIS / 31/10/2012

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES BALDWIN / 31/10/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BALDWIN / 31/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BALDWIN

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE BALDWIN

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RICHARD BALDWIN / 22/11/2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES BALDWIN / 22/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FERRIS / 22/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BALDWIN / 22/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BALDWIN / 22/11/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 £ NC 100/10000 01/04/

View Document

29/04/0529 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0529 April 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: TALISMAN PARK ROAD, STOKE POGES SLOUGH SL2 4PJ

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 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