DELMAR ELECTRICAL & BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM UNIT 1 FRYERS CLOSE LEAMORE ENTERPRISE PARK BLOXWICH WEST MIDLANDS WS3 2XQ

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/02/1220 February 2012 Annual return made up to 5 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/03/1128 March 2011 TERMS OF AGREEMENT 17/02/2011

View Document

21/03/1121 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1121 March 2011 21/03/11 STATEMENT OF CAPITAL GBP 50

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK WELLINGS

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WELLINGS

View Document

18/06/1018 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WELLINGS / 27/01/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WELLINGS / 27/01/2009

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM 23 HOLLYBANK CLOSE WALSALL WEST MIDLANDS WS3 2RZ

View Document

10/06/0810 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SMALL / 23/01/2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FIRST GAZETTE

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 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