DELANEY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 01879931 |
Category | Private Limited Company |
Incorporated | 23 Jan 1985 |
Age | 39 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DELANEY INVESTMENTS LIMITED is an active private limited company with number 01879931. It was incorporated 39 years, 4 months, 17 days ago, on 23 January 1985. The company address is 1-2 Craven Road, London, W5 2UA, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Old address: 60 Glentham Road London SW13 9JJ
Change date: 2023-08-15
New address: 1-2 Craven Road London W5 2UA
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 05 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Terence Delaney
Termination date: 2015-03-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-19
New address: 60 Glentham Road London SW13 9JJ
Old address: Exchange House 33 Station Road Liphook GU30 7DW
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Change date: 2014-05-01
Old address: Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Change person director company with change date
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger John Delaney
Change date: 2011-11-21
Documents
Change person director company with change date
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Terence Delaney
Change date: 2011-11-21
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Terence Delaney
Change date: 2009-11-20
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger John Delaney
Change date: 2009-11-20
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 19/09/05 from: rowan house 1 field lane teddington middlesex TW11 9AW
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 06 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 25 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 25/04/99 from: prospect house 2 athenaeum road london N20 9YU
Documents
Accounts with accounts type dormant
Date: 22 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/98; full list of members
Documents
Accounts with accounts type dormant
Date: 06 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 25 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; no change of members
Documents
Accounts with accounts type dormant
Date: 04 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 02 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/96; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/95; no change of members
Documents
Accounts with accounts type full
Date: 15 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/94; no change of members
Documents
Legacy
Date: 16 Feb 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/06
Documents
Legacy
Date: 09 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/93; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type full
Date: 24 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 07 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/92; no change of members
Documents
Accounts with accounts type full
Date: 28 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 13 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 24/12/91; no change of members
Documents
Legacy
Date: 13 Jan 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/01/92
Documents
Accounts with accounts type full
Date: 02 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 02 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 24/12/90; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 16 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/12/89; full list of members
Documents
Legacy
Date: 16 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 16/01/90 from: hillside house 2/6 friern park north finchley london N12 9BT
Documents
Accounts with accounts type full
Date: 22 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 22 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/11/88; full list of members
Documents
Legacy
Date: 18 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/12/87; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 27 Nov 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 03 Nov 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 03 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/06/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
48 BEECHES ROAD,PONTYPOOL,NP4 8HJ
Number: | 10141720 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 OLD RECTORY GARDENS,EDGWARE,HA8 7LS
Number: | 11299192 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 07568112 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY CENTRE TOWER 16TH FLOOR,BIRMINGHAM,B5 4UA
Number: | 07717694 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANDONG FORWARD IMPORT AND EXPORT CO., LTD
SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11843363 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL021882 |
Status: | ACTIVE |
Category: | Limited Partnership |