M. Delacey & Sons (Holdings) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 2, 2013)
- 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £102,054 | -391.95% |
Net Worth | £696,998 | -33.71% |
Liabilities | £885,833 | -8.83% |
Fixed Assets | £604,991 | +32.09% |
Trade Debtors | £237,287 | -171.44% |
Total assets | £1,631,206 | -19.61% |
Shareholder's funds | £696,998 | -33.71% |
Total liabilities | £909,136 | -8.25% |
M. DELACEY HOLDINGS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
02989569 |
Record last updated |
Tuesday, March 12, 2024 7:48:36 AM UTC |
Official Address |
Goat Mill Road Dowlais
There are 2 companies registered at this street
|
Locality |
Dowlais |
Region |
Merthyr Tydfil, Wales |
Postal Code |
CF483TD
|
Sector |
Activities of head offices |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Mar 7, 2024 |
Appointment of a woman as Director
|  |
Registry |
Apr 6, 2016 |
Two appointments: a person and a woman,: a person and a woman
|  |
Registry |
Feb 10, 2015 |
Appointment of a man as Director
|  |
Financials |
Dec 2, 2013 |
Annual accounts
|  |
Registry |
Nov 11, 2013 |
Annual return
|  |
Registry |
Dec 31, 2012 |
Three appointments: 2 men and a person
|  |
Registry |
Dec 31, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Dec 31, 2012 |
Appointment of a woman as Secretary and Director
|  |
Financials |
Dec 21, 2012 |
Annual accounts
|  |
Registry |
Dec 17, 2012 |
Annual return
|  |
Registry |
Dec 30, 2011 |
Memorandum of association
|  |
Registry |
Nov 14, 2011 |
Annual return
|  |
Financials |
Sep 1, 2011 |
Annual accounts
|  |
Financials |
Dec 6, 2010 |
Annual accounts 2989...
|  |
Registry |
Nov 16, 2010 |
Annual return
|  |
Registry |
Mar 30, 2010 |
Annual return 2989...
|  |
Registry |
Mar 20, 2010 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 24, 2009 |
Annual accounts
|  |
Registry |
Jan 26, 2009 |
Annual return
|  |
Financials |
Jan 23, 2009 |
Annual accounts
|  |
Registry |
Apr 7, 2008 |
Annual return
|  |
Registry |
Dec 18, 2007 |
Annual return 2989...
|  |
Financials |
Oct 17, 2007 |
Annual accounts
|  |
Financials |
Feb 1, 2007 |
Annual accounts 2989...
|  |
Registry |
Dec 10, 2006 |
Annual return
|  |
Registry |
Apr 3, 2006 |
Change of accounting reference date
|  |
Financials |
Mar 2, 2006 |
Annual accounts
|  |
Registry |
Nov 23, 2005 |
Annual return
|  |
Financials |
Mar 2, 2005 |
Annual accounts
|  |
Registry |
Dec 7, 2004 |
Annual return
|  |
Financials |
Mar 3, 2004 |
Annual accounts
|  |
Registry |
Dec 5, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 1, 2003 |
Annual return
|  |
Financials |
Feb 9, 2003 |
Annual accounts
|  |
Registry |
Dec 2, 2002 |
Resignation of a secretary
|  |
Registry |
Dec 2, 2002 |
Appointment of a secretary
|  |
Registry |
Dec 2, 2002 |
Annual return
|  |
Registry |
Nov 21, 2002 |
Resignation of one Director (a woman) and one Secretary (a woman)
|  |
Financials |
Feb 22, 2002 |
Annual accounts
|  |
Registry |
Dec 6, 2001 |
Annual return
|  |
Financials |
Jan 30, 2001 |
Annual accounts
|  |
Registry |
Dec 13, 2000 |
Annual return
|  |
Financials |
Mar 4, 2000 |
Annual accounts
|  |
Registry |
Dec 1, 1999 |
Annual return
|  |
Registry |
Dec 22, 1998 |
Annual return 2989...
|  |
Financials |
Nov 20, 1998 |
Annual accounts
|  |
Registry |
Jul 26, 1998 |
Appointment of a director
|  |
Financials |
Feb 26, 1998 |
Annual accounts
|  |
Registry |
Dec 8, 1997 |
Annual return
|  |
Registry |
Mar 24, 1997 |
Resignation of a director
|  |
Registry |
Dec 24, 1996 |
Annual return
|  |
Financials |
Sep 13, 1996 |
Annual accounts
|  |
Registry |
Jul 1, 1996 |
Company name change
|  |
Registry |
Jun 28, 1996 |
Change of name certificate
|  |
Registry |
Jan 17, 1996 |
Annual return
|  |
Registry |
May 18, 1995 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 11, 1995 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Apr 11, 1995 |
Return of allotments of shares issued for other than cash - original document
|  |
Registry |
Apr 5, 1995 |
Notice of accounting reference date
|  |
Registry |
Mar 14, 1995 |
Ad ---------
|  |
Registry |
Mar 8, 1995 |
£ nc 25000/6000000
|  |
Registry |
Mar 8, 1995 |
Auth. allotment of shares and debentures
|  |
Registry |
Mar 8, 1995 |
Notice of increase in nominal capital
|  |
Registry |
Nov 28, 1994 |
Memorandum of association
|  |
Registry |
Nov 28, 1994 |
Change in situation or address of registered office
|  |
Registry |
Nov 28, 1994 |
Director resigned, new director appointed
|  |
Registry |
Nov 28, 1994 |
Alter mem and arts
|  |
Registry |
Nov 11, 1994 |
Resignation of one Director (a man)
|  |
Registry |
- |
Resignation of one Director (a man) 2989...
|  |
Registry |
- |
Appointment of a man as Director and Builder
|  |
Registry |
- |
Resignation of one Builder and one Director (a man)
|  |