Advanced company searchLink opens in new window

DELBANCO MEYER (TEXTILES) LIMITED

Company number 01365354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
09 Jul 2013 AD01 Registered office address changed from Portland House Ryland Road London NW5 3EB on 9 July 2013
10 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
27 Sep 2011 AP01 Appointment of Mr Brian Denis Brick as a director
27 Sep 2011 AP01 Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director
21 Sep 2011 TM01 Termination of appointment of Michael Hitchcock as a director
21 Sep 2011 TM01 Termination of appointment of Julia Stephens as a director
20 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
16 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Julia Stephens on 21 June 2010
22 Jun 2010 CH01 Director's details changed for Mr Jonathan Hugh Rose on 21 June 2010
22 Jun 2010 CH01 Director's details changed for Mr Edmund Anthony William Kramers on 21 June 2010
22 Jun 2010 CH01 Director's details changed for Michael Paul Hitchcock on 21 June 2010
03 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
10 Jul 2009 363a Return made up to 21/06/09; full list of members
12 Feb 2009 288b Appointment terminated director philip mountford
12 Feb 2009 288a Director appointed julia stephens
04 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008