London
W1H 7JT
Director Name | Mr David Leslie Cousins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Tedbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Ms Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 31 January 2021(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr John Richard Spencer Burton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Dr Nigel Jonathon Lockett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches Clapham Lancaster North Yorkshire LA2 8DT |
Director Name | Peter Williams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 53 Ashly Court St Asaph Clwyd LL17 0PG Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 53 Ashly Court St Asaph Clwyd LL17 0PG Wales |
Director Name | Mr Timothy James Lockett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversyde Cottage Main Street Burnsall Skipton North Yorkshire BD23 6BU |
Secretary Name | Mrs Frances Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversyde Cottage Main Street Burnsall Skipton North Yorkshire BD23 6BU |
Director Name | John Nigel Grainger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | Elmsley House Skipton Road Steeton West Yorkshire BD20 6SQ |
Secretary Name | Mr Timothy James Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversyde Cottage Main Street Burnsall Skipton North Yorkshire BD23 6BU |
Director Name | Mrs Frances Lockett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(9 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversyde Cottage Main Street Burnsall Skipton North Yorkshire BD23 6BU |
Director Name | Mr Simon Jeremy Holt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Healthcare House Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Adele Farquharson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(15 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Healthcare House Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(20 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Adam David Wright |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(20 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.delivernet.co.uk/ |
---|---|
Telephone | 01756 706050 |
Telephone region | Skipton |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
292.8k at £1 | Healthcare House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,161,391 |
Gross Profit | £5,062,669 |
Net Worth | £881,772 |
Cash | £188,187 |
Current Liabilities | £7,058,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
12 October 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 February 2015 | Delivered on: 14 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered on: 27 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered on: 25 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered on: 25 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2000 | Delivered on: 20 September 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 July 2002 | Delivered on: 19 July 2002 Satisfied on: 15 July 2010 Persons entitled: Huntleigh Direct PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets over deliver-net limited. Fully Satisfied |
18 December 2000 | Delivered on: 23 December 2000 Satisfied on: 15 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
5 February 2021 | Appointment of Mr Christopher George Wakeman as a director on 31 January 2021 (2 pages) |
5 February 2021 | Satisfaction of charge 039353720007 in full (1 page) |
5 February 2021 | Satisfaction of charge 039353720004 in full (1 page) |
5 February 2021 | Satisfaction of charge 1 in full (1 page) |
5 February 2021 | Satisfaction of charge 039353720009 in full (1 page) |
5 February 2021 | Satisfaction of charge 039353720008 in full (1 page) |
5 February 2021 | Satisfaction of charge 039353720006 in full (1 page) |
5 February 2021 | Satisfaction of charge 039353720005 in full (1 page) |
4 February 2021 | Appointment of Mr David Leslie Cousins as a director on 31 January 2021 (2 pages) |
4 February 2021 | Appointment of Mr George David Nicholas Tarratt as a director on 31 January 2021 (2 pages) |
4 February 2021 | Appointment of Ms Suzanne Isabel Jefferies as a secretary on 31 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Frances Lockett as a director on 31 January 2021 (1 page) |
4 February 2021 | Appointment of Mr Adam David Wright as a director on 31 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Timothy James Lockett as a secretary on 31 January 2021 (1 page) |
4 February 2021 | Registered office address changed from Healthcare House Keighley Road Skipton North Yorkshire BD23 2QR to York House 45 Seymour Street London W1H 7JT on 4 February 2021 (1 page) |
4 February 2021 | Appointment of Mr Andrew James Tedbury as a director on 31 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Adele Farquharson as a director on 31 January 2021 (1 page) |
25 January 2021 | Memorandum and Articles of Association (9 pages) |
25 January 2021 | Resolutions
|
19 November 2020 | Cessation of Healthcare House Limited as a person with significant control on 12 November 2020 (1 page) |
19 November 2020 | Notification of Deliver Net Holdings Limited as a person with significant control on 12 November 2020 (2 pages) |
13 October 2020 | Registration of charge 039353720009, created on 12 October 2020 (38 pages) |
28 July 2020 | Full accounts made up to 31 March 2020 (31 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
5 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
20 November 2019 | Termination of appointment of Simon Jeremy Holt as a director on 31 August 2019 (1 page) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
16 November 2018 | Full accounts made up to 31 March 2018 (31 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
10 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
21 December 2017 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE (1 page) |
20 December 2017 | Register(s) moved to registered office address Healthcare House Keighley Road Skipton North Yorkshire BD23 2QR (1 page) |
27 March 2017 | Full accounts made up to 31 March 2016 (27 pages) |
27 March 2017 | Full accounts made up to 31 March 2016 (27 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
11 March 2016 | Register inspection address has been changed from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
11 March 2016 | Register inspection address has been changed from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
10 March 2016 | Appointment of Mrs Adele Farquharson as a director on 1 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Simon Jeremy Holt as a director on 1 February 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Adele Farquharson as a director on 1 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Appointment of Mr Simon Jeremy Holt as a director on 1 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 January 2016 | Full accounts made up to 30 March 2015 (20 pages) |
11 January 2016 | Full accounts made up to 30 March 2015 (20 pages) |
9 April 2015 | Full accounts made up to 31 March 2014 (20 pages) |
9 April 2015 | Full accounts made up to 31 March 2014 (20 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
27 February 2015 | Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
14 February 2015 | Registration of charge 039353720008, created on 10 February 2015 (26 pages) |
14 February 2015 | Registration of charge 039353720008, created on 10 February 2015 (26 pages) |
12 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
12 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
28 March 2014 | Registration of charge 039353720007 (26 pages) |
28 March 2014 | Registration of charge 039353720007 (26 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 February 2014 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
28 February 2014 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 April 2013 | Registration of charge 039353720006 (26 pages) |
27 April 2013 | Registration of charge 039353720006 (26 pages) |
25 April 2013 | Registration of charge 039353720004 (26 pages) |
25 April 2013 | Registration of charge 039353720005 (26 pages) |
25 April 2013 | Registration of charge 039353720004 (26 pages) |
25 April 2013 | Registration of charge 039353720005 (26 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 February 2011 | Director's details changed for Frances Lockett on 1 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Frances Lockett on 1 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Frances Lockett on 1 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
31 January 2010 | Register inspection address has been changed (2 pages) |
31 January 2010 | Register(s) moved to registered inspection location (2 pages) |
31 January 2010 | Register(s) moved to registered inspection location (2 pages) |
31 January 2010 | Register inspection address has been changed (2 pages) |
17 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 April 2009 | Director appointed frances lockett (2 pages) |
1 April 2009 | Director appointed frances lockett (2 pages) |
11 March 2009 | Return made up to 01/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 01/02/09; full list of members (5 pages) |
27 December 2008 | Appointment terminated director john grainger (1 page) |
27 December 2008 | Appointment terminated director john grainger (1 page) |
1 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Gbp nc 1000/500000\03/03/08 (1 page) |
18 March 2008 | Ad 10/03/08\gbp si 292700@1=292700\gbp ic 100/292800\ (2 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Ad 10/03/08\gbp si 292700@1=292700\gbp ic 100/292800\ (2 pages) |
18 March 2008 | Gbp nc 1000/500000\03/03/08 (1 page) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 November 2007 | New secretary appointed (3 pages) |
28 November 2007 | Secretary resigned (2 pages) |
28 November 2007 | Secretary resigned (2 pages) |
28 November 2007 | New secretary appointed (3 pages) |
21 November 2007 | New director appointed (4 pages) |
21 November 2007 | New director appointed (4 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
16 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
8 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
4 September 2006 | Auditor's resignation (1 page) |
4 September 2006 | Auditor's resignation (1 page) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members
|
9 February 2006 | Return made up to 01/02/06; full list of members
|
11 August 2005 | Registered office changed on 11/08/05 from: snaygill industrial estate keighley road skipton north yorkshire BD23 2RQ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: snaygill industrial estate keighley road skipton north yorkshire BD23 2RQ (1 page) |
8 August 2005 | Company name changed deliver-net LIMITED\certificate issued on 08/08/05 (2 pages) |
8 August 2005 | Company name changed deliver-net LIMITED\certificate issued on 08/08/05 (2 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2004 (10 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2004 (10 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2003 (11 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2003 (11 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
28 May 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
28 May 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
14 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: alexandra building the roe st. Asaph clwyd LL17 0NA (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: alexandra building the roe st. Asaph clwyd LL17 0NA (1 page) |
25 February 2002 | Return made up to 28/02/02; full list of members
|
25 February 2002 | Return made up to 28/02/02; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members
|
21 March 2001 | Return made up to 28/02/01; full list of members
|
9 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
27 December 2000 | Ad 12/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 December 2000 | Ad 12/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 2000 | Particulars of mortgage/charge (11 pages) |
23 December 2000 | Particulars of mortgage/charge (11 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Ad 18/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Ad 18/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (16 pages) |
28 February 2000 | Incorporation (16 pages) |