GREIF DELTA REMANUFACTURED CONTAINERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

13/11/2413 November 2024 Current accounting period extended from 2025-04-30 to 2025-09-30

View Document

05/11/245 November 2024 Certificate of change of name

View Document

01/11/241 November 2024 Appointment of Mr Alexander Johansson as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Anthony James Mcparland as a director on 2024-10-29

View Document

01/11/241 November 2024 Notification of Greif Delta Plastics Holding Ltd as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Adam Richard White as a person with significant control on 2024-10-29

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Registered office address changed from Delta Containers Preston Street West Gorton Manchester M18 8DB England to Norfolk House Hardwick Square North Buxton SK17 6PU on 2022-11-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Director's details changed for Mr Anthony James Mcparland on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mr Adam Richard White on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mr Adam Richard White as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Registered office address changed from C/O Malcolm J Harris Limited Holt House Holt Lane Lea, Near Matlock Derbyshire DE4 5GQ United Kingdom to Delta Containers Preston Street West Gorton Manchester M18 8DB on 2022-04-29

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED AWAMDR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

17/04/2017 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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