DELANEYMETHOD WEB DEVELOPMENT LTD

70 Priory Road, Tonbridge, TN9 2BL, England
StatusACTIVE
Company No.08707849
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

DELANEYMETHOD WEB DEVELOPMENT LTD is an active private limited company with number 08707849. It was incorporated 10 years, 9 months, 8 days ago, on 26 September 2013. The company address is 70 Priory Road, Tonbridge, TN9 2BL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-02

Old address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England

New address: 70 Priory Road Tonbridge TN9 2BL

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

Old address: 2 Gallery Court Pilgrimage Street London SE1 4LL England

New address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ashley Heather Delaney

Appointment date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Sean Thomas Delaney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

Old address: C/O Qdos Accounting Windsor House Troon Way Business Centre Thurmaston Leicestershire LE4 9HA

New address: 2 Gallery Court Pilgrimage Street London SE1 4LL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr Sean Thomas Delaney

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-04

Old address: C/O Go Contractor Ltd Maritime House Basin Road North Portslade Brighton BN41 1WR United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2013

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-04-05

Documents

View document PDF

Incorporation company

Date: 26 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DRP NORTH LIMITED

UNIT 212 IKON INDUSTRIAL ESTATE, DROITWICH ROAD,KIDDERMINSTER,DY10 4EU

Number:04224034
Status:ACTIVE
Category:Private Limited Company

ETOSHA BUSINESS SOLUTIONS LTD

5 SAXON MEWS,ALTON,GU34 1AJ

Number:11514180
Status:ACTIVE
Category:Private Limited Company

IPSWICH CANINE CRECHE LIMITED

UNIT 7 THE STERLING COMPLEX,IPSWICH,IP1 5AP

Number:11004995
Status:ACTIVE
Category:Private Limited Company

LEA FAMILY 18 LTD

40 SAMUEL STREET WALK,BURY ST. EDMUNDS,IP33 2PQ

Number:11535244
Status:ACTIVE
Category:Private Limited Company

SALTERS & SALTERS LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:08093199
Status:ACTIVE
Category:Private Limited Company

SHARONS COUTURE LTD

80B ROLFE STREET,SMETHWICK,B66 2AR

Number:08164236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source