Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Delves Broughton LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Employees£0 0%
Total assets£156,079 0%

Details

Company type Private Limited Company, Active
Company Number 05546919
Record last updated Thursday, May 23, 2024 5:26:10 AM UTC
Official Address Rickaby Co 4 Claridge Court Berkhamsted Castle
There are 2 companies registered at this street
Locality Berkhamsted Castle
Region Hertfordshire, England
Postal Code HP42AF
Sector Development of building projects

Charts

Visits

DELVES BROUGHTON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112024-62025-42025-501234

Directors

Document Type Publication date Download link
Registry May 16, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 18, 2013 Change of particulars for director Change of particulars for director
Registry Nov 18, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Sep 12, 2013 Annual return Annual return
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Sep 28, 2012 Annual return Annual return
Financials Oct 3, 2011 Annual accounts Annual accounts
Registry Sep 7, 2011 Annual return Annual return
Financials Jan 4, 2011 Annual accounts Annual accounts
Registry Dec 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 9, 2010 Annual return Annual return
Registry May 24, 2010 Change of accounting reference date Change of accounting reference date
Registry May 17, 2010 Miscellaneous document Miscellaneous document
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Jan 30, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 29, 2010 Annual return Annual return
Registry Jan 29, 2010 Change of particulars for director Change of particulars for director
Registry Dec 22, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 14, 2009 Resignation of one Director Resignation of one Director
Registry Sep 30, 2009 Resignation of one Development Director and one Director (a man) Resignation of one Development Director and one Director (a man)
Registry Aug 7, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 27, 2009 Change of accounting reference date Change of accounting reference date
Registry Apr 24, 2009 Resignation of a director Resignation of a director
Registry Apr 24, 2009 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Dec 3, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 2008 Particulars of a mortgage or charge 5546... Particulars of a mortgage or charge 5546...
Registry Dec 3, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2008 Annual return Annual return
Registry Sep 16, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Jun 4, 2008 Resignation of a director Resignation of a director
Registry Jun 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 2008 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Mar 6, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 2008 Particulars of a mortgage or charge 5546... Particulars of a mortgage or charge 5546...
Registry Feb 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 14, 2008 Particulars of a mortgage or charge 5546... Particulars of a mortgage or charge 5546...
Registry Dec 21, 2007 Appointment of a director Appointment of a director
Registry Dec 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 7, 2007 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Nov 29, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 2007 Particulars of a mortgage or charge 5546... Particulars of a mortgage or charge 5546...
Registry Sep 18, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 2007 Appointment of a director Appointment of a director
Registry Sep 12, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 12, 2007 Annual return Annual return
Registry Aug 29, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 10, 2007 Particulars of a mortgage or charge 5546... Particulars of a mortgage or charge 5546...
Registry Aug 10, 2007 Appointment of a director Appointment of a director
Registry Jul 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 26, 2007 Particulars of a mortgage or charge 5546... Particulars of a mortgage or charge 5546...
Registry Jul 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 17, 2007 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Jun 25, 2007 Appointment of a man as Director and Development Director Appointment of a man as Director and Development Director
Financials Jun 14, 2007 Annual accounts Annual accounts
Registry Oct 26, 2006 Annual return Annual return
Registry Oct 25, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 14, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 14, 2005 Change of accounting reference date Change of accounting reference date
Registry Sep 16, 2005 Appointment of a director Appointment of a director
Registry Sep 16, 2005 Appointment of a director 5546... Appointment of a director 5546...
Registry Sep 9, 2005 Resignation of a director Resignation of a director
Registry Sep 9, 2005 Resignation of a secretary Resignation of a secretary
Registry Aug 25, 2005 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)