DELF COACHWORKS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01582626 |
Category | Private Limited Company |
Incorporated | 26 Aug 1981 |
Age | 42 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DELF COACHWORKS MANAGEMENT COMPANY LIMITED is an active private limited company with number 01582626. It was incorporated 42 years, 9 months, 9 days ago, on 26 August 1981. The company address is Unit 7 Pickhill Business Centre Unit 7 Pickhill Business Centre, Tenterden, TN30 7LZ, Kent.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Appoint person director company with name date
Date: 02 Jul 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-19
Officer name: Mr Mark Benson
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Ann Benson
Termination date: 2019-12-05
Documents
Termination secretary company with name termination date
Date: 13 Jan 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-10
Officer name: Julian Charles Sinstadt
Documents
Appoint person secretary company with name date
Date: 13 Jan 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-12-10
Officer name: Nicola Barber
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Barber
Appointment date: 2018-06-13
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Ann Cummings
Appointment date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Pauleen O'sythe Cummings
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Appoint person secretary company with name date
Date: 08 Aug 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-21
Officer name: Mr Julian Charles Sinstadt
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-01
Officer name: Sheila Mary Monty
Documents
Termination secretary company with name termination date
Date: 08 Aug 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-21
Officer name: Sheila Mary Monty
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 20 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Murray
Termination date: 2016-08-20
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 20 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-20
Officer name: Ms Alexandra Helen Murray
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-27
Officer name: Mr Iain Murray
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-27
Officer name: Mr Julian Charles Sinstadt
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Michael Watts
Termination date: 2014-10-17
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Susan Laslett
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Termination secretary company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Laslett
Documents
Appoint person secretary company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sheila Mary Monty
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Appoint person secretary company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Laslett
Documents
Termination secretary company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Monty
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Appoint person director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Laslett
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Termination director company with name
Date: 17 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heike Scharr
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr nicholas michael watts
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from 3B leigh green business park the appledore road tenterden kent TN30 7DE
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert alcock
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 29/11/05 from: 13 east cross tenterden kent TN30 6AD
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2004
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2003
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2002
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2001
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; full list of members
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Oct 2000
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 1999
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; full list of members
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 09/10/98 from: 2 the old coachworks delf street sandwich kent CT13 9HD
Documents
Legacy
Date: 17 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/98; full list of members
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/97; change of members
Documents
Accounts with accounts type full
Date: 29 Sep 1997
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Accounts with accounts type full
Date: 19 Sep 1996
Action Date: 24 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-24
Documents
Legacy
Date: 11 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/96; change of members
Documents
Legacy
Date: 27 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/95; full list of members
Documents
Legacy
Date: 27 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
7 CAVENDISH PLACE,BRIGHTON,BN1 2HS
Number: | 02623860 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 09693051 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BARLOW WAY,RAINHAM,RM13 8UH
Number: | 09071977 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVON HOUSE ARDEN ROAD,LONDON,W13 8RP
Number: | 05886402 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEA VALLEY MOTOR COMPANY (CHINGFORD) LIMITED
3 LEA VALLEY ROAD,LONDON,E4 7PX
Number: | 02092917 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVING CARE DOMICILIARY SERVICES LIMITED
BLUEBELL COTTAGE HIGH STREET,STROUD,GL6 8DR
Number: | 07041747 |
Status: | ACTIVE |
Category: | Private Limited Company |