DELTA JULIET LIMITED

03812358
BRIDGEND FORD COWBRIDGE ROAD WATERTON IND EST BRIDGEND CF31 3BF

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 9 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 9 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2021 accounts Annual Accounts 8 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2021 accounts Annual Accounts 9 Buy now
30 Oct 2020 officers Termination of appointment of director (Graham Lloyd Richards) 1 Buy now
30 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2020 accounts Annual Accounts 8 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 officers Change of particulars for director (Mr Paul Leslie Daplyn) 2 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 officers Change of particulars for director (Dr Graham Lloyd Richards) 2 Buy now
26 Sep 2018 officers Change of particulars for director (Mr Paul Leslie Daplyn) 2 Buy now
20 Jul 2018 officers Termination of appointment of director (Leonard Jones) 1 Buy now
20 Jul 2018 accounts Annual Accounts 2 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 6 Buy now
07 Feb 2017 accounts Annual Accounts 2 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jul 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 accounts Annual Accounts 8 Buy now
24 Jun 2015 officers Termination of appointment of director (Terence Sefton Potter) 1 Buy now
24 Jun 2015 officers Termination of appointment of director (Mark Donoghue) 1 Buy now
24 Jun 2015 officers Termination of appointment of secretary (Terence Sefton Potter) 1 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2015 annual-return Annual Return 10 Buy now
18 Mar 2015 officers Appointment of secretary (Mr Paul Leslie Daplyn) 2 Buy now
18 Mar 2015 officers Change of particulars for director (Mr Mark Donoghue) 2 Buy now
18 Mar 2015 officers Termination of appointment of director (Suzanne Thorn) 1 Buy now
24 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Nov 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2014 accounts Annual Accounts 4 Buy now
31 Jul 2013 annual-return Annual Return 10 Buy now
09 Apr 2013 accounts Annual Accounts 8 Buy now
12 Sep 2012 annual-return Annual Return 10 Buy now
12 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 accounts Annual Accounts 5 Buy now
06 Sep 2011 annual-return Annual Return 10 Buy now
06 Sep 2011 officers Change of particulars for director (Paul Leslie Daplyn) 2 Buy now
06 Sep 2011 officers Change of particulars for director (Leonard Jones) 2 Buy now
06 Sep 2011 officers Change of particulars for director (Mark Donoghue) 2 Buy now
06 Sep 2011 officers Change of particulars for director (Suzanne Thorn) 2 Buy now
20 Apr 2011 accounts Annual Accounts 8 Buy now
11 Oct 2010 annual-return Annual Return 17 Buy now
14 Jan 2010 accounts Annual Accounts 8 Buy now
07 Oct 2009 annual-return Annual Return 10 Buy now
30 Apr 2009 accounts Annual Accounts 8 Buy now
03 Oct 2008 annual-return Return made up to 23/07/08; full list of members 9 Buy now
02 Feb 2008 accounts Annual Accounts 8 Buy now
10 Sep 2007 annual-return Return made up to 23/07/07; no change of members 8 Buy now
12 Aug 2007 officers New director appointed 2 Buy now
30 Mar 2006 accounts Annual Accounts 4 Buy now
24 Aug 2005 annual-return Return made up to 23/07/05; full list of members 9 Buy now
26 Jul 2005 accounts Annual Accounts 4 Buy now
16 Aug 2004 annual-return Return made up to 23/07/04; full list of members 9 Buy now
28 Sep 2003 accounts Annual Accounts 6 Buy now
27 Sep 2003 officers New director appointed 1 Buy now
18 Sep 2003 officers Director resigned 1 Buy now
14 Aug 2003 annual-return Return made up to 23/07/03; full list of members 9 Buy now
08 Jul 2003 accounts Annual Accounts 6 Buy now
08 Jul 2003 accounts Accounting reference date shortened from 31/07/03 to 30/06/03 1 Buy now
21 Aug 2002 accounts Annual Accounts 6 Buy now
06 Aug 2002 annual-return Return made up to 23/07/02; full list of members 9 Buy now
06 Nov 2001 address Registered office changed on 06/11/01 from: temple court cathedral road cardiff CF11 9HA 1 Buy now
02 Nov 2001 address Registered office changed on 02/11/01 from: sefton potter drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN 1 Buy now
14 Aug 2001 accounts Annual Accounts 5 Buy now
25 Jul 2001 annual-return Return made up to 23/07/01; full list of members 8 Buy now
03 May 2001 accounts Delivery ext'd 3 mth 31/07/01 2 Buy now
29 Jan 2001 officers Director resigned 1 Buy now
23 Jan 2001 officers New director appointed 2 Buy now
29 Aug 2000 annual-return Return made up to 23/07/00; full list of members 8 Buy now
29 Aug 2000 capital Ad 15/08/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
18 Aug 2000 address Registered office changed on 18/08/00 from: sefton potter temple court cathedral road cardiff south glamorgan CF11 9HA 1 Buy now
24 Feb 2000 accounts Delivery ext'd 3 mth 31/07/00 2 Buy now
21 Dec 1999 officers New director appointed 2 Buy now
21 Dec 1999 officers Director resigned 1 Buy now
14 Sep 1999 officers New director appointed 2 Buy now
23 Aug 1999 officers New director appointed 2 Buy now
23 Aug 1999 officers New director appointed 2 Buy now
23 Aug 1999 officers New director appointed 2 Buy now
23 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
23 Aug 1999 address Registered office changed on 23/08/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ 1 Buy now
23 Aug 1999 officers Director resigned 1 Buy now
23 Aug 1999 officers Secretary resigned 1 Buy now
23 Jul 1999 incorporation Incorporation Company 14 Buy now