Advanced company searchLink opens in new window

DELCAM LIMITED

Company number 02311487

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)
30 Nov 2018 AP01 Appointment of Mr. Stephen Robert Hooper as a director on 20 November 2018
28 Nov 2018 TM01 Termination of appointment of Paul David Underwood as a director on 20 November 2018
31 Oct 2018 AA Full accounts made up to 31 January 2018
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
09 Feb 2018 AA Full accounts made up to 31 January 2017
13 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
05 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 31 January 2017
09 Dec 2016 AA Full accounts made up to 31 December 2015
25 Nov 2016 TM01 Termination of appointment of Ruth Ann Keene as a director on 2 September 2016
08 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 849,140.4
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AA Group of companies' accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 TM01 Termination of appointment of Stacey Kay Ann Redman as a director on 19 October 2015
28 Oct 2015 TM01 Termination of appointment of Robert Kross as a director on 19 October 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 849,140.4
23 Mar 2015 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Delcam Ltd Small Heath Business Park Talbot Way, Small Heath Birmingham B10 0HJ
20 Mar 2015 AD04 Register(s) moved to registered office address Talbot Way Small Heath Business Park Birmingham West Midlands B10 0HJ
10 Mar 2015 AP01 Appointment of Mr Peter John Baxter as a director on 25 February 2015
09 Mar 2015 TM01 Termination of appointment of Clive Phillip Martell as a director on 17 February 2015
22 Jul 2014 TM01 Termination of appointment of Edward Barrett Lambourne as a director on 17 June 2014
22 Jul 2014 TM01 Termination of appointment of Kulwant Singh as a director on 17 June 2014
22 Jul 2014 TM01 Termination of appointment of Hugh Richard Owen Humphreys as a director on 18 June 2014
22 Jul 2014 TM02 Termination of appointment of Kulwant Singh as a secretary on 17 June 2014
22 Jul 2014 TM01 Termination of appointment of Steven Michael Hobbs as a director on 18 June 2014