Delivery Chemist Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2017)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2017-11-30
Trade Debtors£130,538 -5.48%
Employees£13 0%
Total assets£226,379 -12.37%

Details

Company type Private Limited Company, Active
Company Number 04964288
Record last updated Saturday, August 4, 2018 1:51:51 AM UTC
Official Address 20 St Mary's Walk Beverley Hu177ax
Locality St Mary's
Region East Riding Of Yorkshire, England
Postal Code HU177AX
Sector General medical practice activities

Charts

Visits

DELIVERY CHEMIST LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-82022-122024-92025-2012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 1, 2018 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry Aug 1, 2018 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 1, 2018 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Financials Aug 10, 2017 Annual accounts Annual accounts
Registry Dec 22, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jun 8, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jan 5, 2016 Annual return Annual return
Financials Aug 27, 2015 Annual accounts Annual accounts
Registry Dec 23, 2014 Annual return Annual return
Financials Sep 23, 2014 Annual accounts Annual accounts
Registry Dec 16, 2013 Annual return Annual return
Registry Sep 10, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Aug 27, 2013 Annual accounts Annual accounts
Registry Aug 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 13, 2013 Statement of satisfaction of a charge / full / charge no 1 7888807... Statement of satisfaction of a charge / full / charge no 1 7888807...
Registry May 16, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 20, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 19, 2013 Annual return Annual return
Registry Apr 16, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Aug 24, 2012 Annual accounts Annual accounts
Registry Jan 4, 2012 Annual return Annual return
Financials Sep 5, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 Annual return Annual return
Financials Sep 3, 2010 Annual accounts Annual accounts
Registry Apr 9, 2010 Mortgage Mortgage
Registry Apr 3, 2010 Mortgage 8337903... Mortgage 8337903...
Registry Jan 12, 2010 Annual return Annual return
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Registry Jan 12, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Financials Sep 17, 2009 Annual accounts Annual accounts
Registry Dec 1, 2008 Annual return Annual return
Financials Sep 1, 2008 Annual accounts Annual accounts
Registry Dec 14, 2007 Annual return Annual return
Financials Oct 26, 2007 Annual accounts Annual accounts
Registry Dec 14, 2006 Annual return Annual return
Registry Nov 16, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 1, 2006 Annual accounts Annual accounts
Registry Nov 18, 2005 Annual return Annual return
Financials Sep 14, 2005 Annual accounts Annual accounts
Registry Jan 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 2004 Annual return Annual return
Registry Feb 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2004 Particulars of a mortgage or charge 1944477... Particulars of a mortgage or charge 1944477...
Registry Dec 24, 2003 Appointment of a person Appointment of a person
Registry Dec 12, 2003 Appointment of a person 1801825... Appointment of a person 1801825...
Registry Dec 1, 2003 Appointment of a person Appointment of a person
Registry Nov 19, 2003 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Nov 19, 2003 Resignation of a person Resignation of a person
Registry Nov 19, 2003 Resignation of a person 1945206... Resignation of a person 1945206...
Registry Nov 14, 2003 Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)