DELTACREST 2000 LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY BARNETT / 05/04/2013

View Document

14/11/1414 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULINE WALL / 05/04/2013

View Document

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CHARLES / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY BARNETT / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM UNIT 11 SOUTHFIELD ROAD SOUTHAM LEAMINGTON SPA WARWICKSHIRE CV47 0FB

View Document

13/09/0913 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 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