GREIF DELTA CONTAINERS DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/02/2517 February 2025 | Confirmation statement made on 2025-01-30 with updates |
| 13/11/2413 November 2024 | Current accounting period extended from 2025-04-30 to 2025-09-30 |
| 05/11/245 November 2024 | Certificate of change of name |
| 01/11/241 November 2024 | Cessation of Michelle Louise White as a person with significant control on 2024-10-29 |
| 01/11/241 November 2024 | Cessation of Adam Richard White as a person with significant control on 2024-10-29 |
| 01/11/241 November 2024 | Appointment of Mr Alexander Johansson as a director on 2024-10-29 |
| 01/11/241 November 2024 | Termination of appointment of Michelle Louise Guest White as a secretary on 2024-10-29 |
| 01/11/241 November 2024 | Termination of appointment of Nicola Jane Burgoyne as a director on 2024-10-29 |
| 01/11/241 November 2024 | Notification of Greif Delta Plastics Holding Ltd as a person with significant control on 2024-10-29 |
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 29/11/2329 November 2023 | Notification of Michelle Louise White as a person with significant control on 2016-04-16 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-01-30 with updates |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 08/11/228 November 2022 | Registered office address changed from Holt House Holt Lane Lea Matlock Derbyshire DE4 5GQ England to Norfolk House Hardwick Square North Buxton SK17 6PU on 2022-11-08 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
| 10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/09/201 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 09/10/199 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | DIRECTOR APPOINTED MRS NICOLA JANE BURGOYNE |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM MALCOLM J HARRIS LIMITED 2ND FLOOR SUITE 67A LONDON ROAD, ALDERLEY EDGE CHESHIRE SK9 7DY |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 04/02/164 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/02/1527 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 12/02/1412 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 12/02/1312 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 16/02/1216 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD WHITE / 01/08/2010 |
| 25/02/1125 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE GUEST WHITE / 01/08/2010 |
| 25/02/1125 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 09/02/109 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 19/02/0819 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 30/04/09 |
| 30/01/0830 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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