DELACOURT MOTORS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/06/235 June 2023 Return of final meeting in a members' voluntary winding up

View Document

02/11/222 November 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-11-02

View Document

11/01/2211 January 2022 Termination of appointment of Julie Elizabeth Brazill as a secretary on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from 21/25 Delacourt Road Blackheath London SE3 8XA to 2B Haddo Street London SE10 9RN on 2022-01-11

View Document

11/01/2211 January 2022 Satisfaction of charge 1 in full

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/07/1923 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

13/07/1813 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

16/06/1716 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 CURREXT FROM 06/04/2016 TO 30/04/2016

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

06/04/136 April 2013 Annual accounts for year ending 06 Apr 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 06/04/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 06/04/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HARLEY / 01/01/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE ALISON HARLEY / 01/01/2010

View Document

13/08/1013 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 06/04/09 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 6 April 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/07

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/05

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0118 September 2001 £ NC 100/200 08/09/01

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/01

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 09/04/00

View Document

19/08/9919 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 11/04/99

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 11/04/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 06/04/97

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/95

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

24/06/9124 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9111 June 1991 ADOPT MEM AND ARTS 09/05/91

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 09/04/90

View Document

14/02/9114 February 1991 ACCOUNTING REF. DATE EXT FROM 30/03 TO 06/04

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 08/04/89

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 08/04/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

06/09/876 September 1987 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

06/09/876 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

05/09/865 September 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

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