DELVES WOOD LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-11-30 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN JONES-DAVIES / 28/04/2021

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN JONES-DAVIES / 28/04/2021

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MISS JACQUELINE DIANE MANCKTELOW / 28/04/2021

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE DIANE MANCKTELOW / 28/04/2021

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 43 ASHBY GARDENS MOULTON SPALDING PE12 6QR ENGLAND

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN JONES-DAVIES / 22/01/2021

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MISS JACQUELINE DIANE MANCKTELOW / 22/01/2021

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN JONES-DAVIES / 22/01/2021

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MISS JACQUELINE DIANE MANCKTELOW / 22/01/2021

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE DIANE MANCKTELOW / 22/01/2021

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN JONES-DAVIES / 22/01/2021

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 4 STATION ROAD MOULTON SPALDING LINCOLNSHIRE PE12 6QE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/01/1719 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN JONES-DAVIES / 09/11/2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MISS JACQUELINE DIANE MANCKTELOW

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/11/157 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/11/1324 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

02/06/112 June 2011 COMPANY NAME CHANGED DELVES WOOD WEB DESIGN LTD CERTIFICATE ISSUED ON 02/06/11

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 56 DELVES WOOD ROAD BEAUMONT PARK HUDDERSFIELD WEST YORKSHIRE HD4 7AS UNITED KINGDOM

View Document

22/11/1022 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JONES-DAVIES / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

07/11/087 November 2008 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