Advanced company searchLink opens in new window

DELAHEYS HOLDINGS LIMITED

Company number 06696367

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)
26 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
26 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 AD04 Register(s) moved to registered office address 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
30 Jul 2018 AD02 Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
18 Dec 2017 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
22 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
28 Jul 2016 AD02 Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
14 Dec 2015 TM01 Termination of appointment of Roger William Carey as a director on 14 December 2015
09 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
09 Oct 2015 CH01 Director's details changed for Mr Roger William Carey on 12 September 2015
09 Oct 2015 CH03 Secretary's details changed for Jamie Loudoun Craven Campbell on 12 September 2015