Advanced company searchLink opens in new window

DLHY PUB COMPANY LTD

Company number 07265058

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)
29 May 2024 CS01 Confirmation statement made on 25 May 2024 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 100
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 CH01 Director's details changed for Miss Helen Bush on 3 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Andrew Patrick Delahunty on 3 August 2020
04 Aug 2020 PSC04 Change of details for Mr Andrew Patrick Delahunty as a person with significant control on 3 August 2020
04 Aug 2020 AP01 Appointment of Miss Helen Bush as a director on 1 August 2020
27 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 MR01 Registration of charge 072650580001, created on 8 June 2017
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
09 May 2016 CH01 Director's details changed for Mr Andrew Patrick Delahunty on 9 May 2016
24 Feb 2016 AD01 Registered office address changed from 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF England to The Old Police Station Church Street Ambleside Cumbria LA22 0BT on 24 February 2016