DELAMODE ANGLIA LIMITED

700 Avenue West 700 Avenue West, Braintree, CM77 7AA, England
StatusACTIVE
Company No.01061812
CategoryPrivate Limited Company
Incorporated18 Jul 1972
Age51 years, 10 months
JurisdictionEngland Wales

SUMMARY

DELAMODE ANGLIA LIMITED is an active private limited company with number 01061812. It was incorporated 51 years, 10 months ago, on 18 July 1972. The company address is 700 Avenue West 700 Avenue West, Braintree, CM77 7AA, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-23

Psc name: Xpediator Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-23

Psc name: Anglia Forwarding Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2024

Action Date: 23 Nov 2023

Category: Capital

Type: SH01

Capital : 3,261,642 GBP

Date: 2023-11-23

Documents

View document PDF

Elect to keep the persons with significant control register information on the public register

Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Register

Type: EH04

Documents

View document PDF

Elect to keep the members register information on the public register

Date: 21 Dec 2023

Category: Capital

Sub Category: Register

Type: EH05

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010618120011

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Graham Henry

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Graham Henry

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justas Versnickas

Appointment date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Boyce

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Boyce

Appointment date: 2022-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Richard Lee Myson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Michael Williamson

Documents

View document PDF

Memorandum articles

Date: 09 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Shaun Roy Godfrey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2022

Action Date: 21 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-21

Charge number: 010618120011

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xpediator Plc

Cessation date: 2022-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010618120009

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xpediator Plc

Notification date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Gilbert Ross

Termination date: 2021-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2021

Action Date: 07 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010618120010

Charge creation date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Michael Williamson

Documents

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew William Snookes

Termination date: 2020-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-22

Officer name: Stephen William Blyth

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Saul

Termination date: 2020-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Angela Wraight

Termination date: 2020-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Patrick Dowling

Termination date: 2020-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Ross

Appointment date: 2020-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Howard

Termination date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr. Stuart John Howard

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Richard Lee Myson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mrs Sandra Saul

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

New address: 700 Avenue West Avenue West Great Notley Braintree CM77 7AA

Change date: 2018-07-23

Old address: The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Shaun Roy Godfrey

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Grant Tough

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Richard Myson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Stephen William Blyth

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-27

Charge number: 010618120009

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carol Angela Wraight

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2014

Action Date: 10 Jun 2014

Category: Capital

Type: SH01

Capital : 500,830 GBP

Date: 2014-06-10

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2014

Action Date: 10 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-10

Capital : 761,642 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2014

Action Date: 10 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-10

Capital : 70,670 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Moxon

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Derek Charles Moxon

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Munday

Documents

View document PDF

Legacy

Date: 23 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 15 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 15 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Colin Patrick Dowling

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Andrew William Snookes

Change date: 2010-04-07

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director terence munday

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / derek moxon / 01/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CMP UTILITIES LTD

58 BROOM MILLS ROAD,PUDSEY,LS28 5GR

Number:10925326
Status:ACTIVE
Category:Private Limited Company

LEONWEB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11668773
Status:ACTIVE
Category:Private Limited Company

MAXIMUM SOCIAL MARKETING LTD

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:07928312
Status:LIQUIDATION
Category:Private Limited Company

PJA SIGNS LIMITED

SOLENT HOUSE 107A,SOUTHAMPTON,SO14 6UY

Number:11092940
Status:ACTIVE
Category:Private Limited Company

PRITCHARD CIVIL INFRASTRUCTURE DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10525163
Status:ACTIVE
Category:Private Limited Company

RAZVAN V LOGISTICS LTD

21, FLAT 7,DONCASTER,DN1 2LA

Number:11204029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source