DELTIGHT WASHERS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Director's details changed for Mr Ian Buckley on 2024-10-10

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30

View Document

12/07/2312 July 2023 Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Ian Buckley as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Lynton David Boardman as a director on 2023-06-30

View Document

09/12/229 December 2022 Termination of appointment of Thomas Charles Couchman as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEWELL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / AB ELECTRONIC PRODUCTS GROUP LIMITED / 08/11/2017

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR STEPHEN GILES HARROW

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHTON-JONES

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEIGHTON-JONES / 12/09/2016

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 12/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STYNES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED JOHN STYNES

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR SHATISH DAMODAR DASANI

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY SHARP

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FELBECK

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED JOHN LEIGHTON-JONES

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

16/08/1216 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011

View Document

15/07/1015 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED SAMEET VOHRA

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED DAVID PAUL MATTHEWS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR SHATISH DASANI

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SHATISH DAMODAR DASANI

View Document

18/07/0818 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 S252 DISP LAYING ACC 29/11/96

View Document

13/12/9613 December 1996 S386 DISP APP AUDS 29/11/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/07/956 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/956 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 SECRETARY RESIGNED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: UNIT 9, SATELLITE INDUSTRIAL PARK, NEACHELLS LANE WEDNESFIELD WOLVERHAMPTON WV11 3PQ

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 EXEMPTION FROM APPOINTING AUDITORS 10/06/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 AUDITOR'S RESIGNATION

View Document

05/12/915 December 1991 AUDITOR'S RESIGNATION

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91 FROM: STRINGES LANE WILLENHALL WEST MIDLANDS WV13 1NZ

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 SECRETARY RESIGNED

View Document

18/01/9018 January 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 ALTER MEM AND ARTS 240389

View Document

22/06/8922 June 1989 NEW SECRETARY APPOINTED

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/8913 January 1989 COMPANY NAME CHANGED JENKS & CATTELL WASHERS LIMITED CERTIFICATE ISSUED ON 16/01/89

View Document

12/01/8912 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

07/02/887 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

26/09/8726 September 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8613 December 1986 NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED CHANCEVOTE LIMITED CERTIFICATE ISSUED ON 17/11/86

View Document

06/11/866 November 1986 REGISTERED OFFICE CHANGED ON 06/11/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 GAZETTABLE DOCUMENT

View Document

01/09/861 September 1986 CERTIFICATE OF INCORPORATION

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