GREIF DELTA CONTAINERS (MANCHESTER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Satisfaction of charge 2 in full |
| 28/02/2528 February 2025 | Satisfaction of charge 1 in full |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
| 17/11/2417 November 2024 | Resolutions |
| 13/11/2413 November 2024 | Current accounting period extended from 2025-04-30 to 2025-09-30 |
| 06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-11-05 |
| 05/11/245 November 2024 | Certificate of change of name |
| 01/11/241 November 2024 | Notification of Greif Delta Plastics Holding Ltd 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 | Termination of appointment of Anthony James Mcparland as a director on 2024-10-29 |
| 01/11/241 November 2024 | Appointment of Mr Alexander Johansson as a director on 2024-10-29 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-07-07 with no updates |
| 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 |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 08/11/228 November 2022 | Termination of appointment of Malcolm J Harris Limited as a secretary on 2022-11-08 |
| 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 |
| 10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/09/201 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
| 22/07/2022 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM RICHARD WHITE / 12/05/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/10/199 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 17/01/1717 January 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MALCOLM J HARRIS LIMITED / 13/01/2017 |
| 13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM MALCOM J HARRIS LIMITED SECOND 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 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 24/07/1524 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 17/02/1517 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK DRURY |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 07/07/147 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 08/07/138 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 26/11/1226 November 2012 | DIRECTOR APPOINTED MR ANTHONY JAMES MCPARLAND |
| 26/11/1226 November 2012 | DIRECTOR APPOINTED MR MARK RICHARD DRURY |
| 30/07/1230 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 12/03/1212 March 2012 | CURRSHO FROM 31/07/2012 TO 30/04/2012 |
| 14/09/1114 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 15/07/1115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/07/117 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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