Advanced company searchLink opens in new window

DELTIC COVENTRY LIMITED

Company number 08063013

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)
02 Jun 2016 CH01 Director's details changed for Mr Peter Jack Marks on 1 January 2016
06 Jan 2016 AD01 Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 6 January 2016
30 Oct 2015 AA Full accounts made up to 28 February 2015
27 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
08 Sep 2014 AA Full accounts made up to 22 February 2014
02 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
10 Sep 2013 AA Full accounts made up to 23 February 2013
29 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Joseph Heanen as a director
12 Jul 2012 AP01 Appointment of Mr Russell Margerrison as a director
22 May 2012 AA01 Current accounting period shortened from 31 May 2013 to 28 February 2013
09 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)