Daniel's Delights Ltd was founded on 26 February 2007 and has its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Harrison, Jennifer Emily, Harrison, Kenneth William David in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Jennifer Emily | 06 March 2007 | - | 1 |
HARRISON, Kenneth William David | 06 March 2007 | 01 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 27 August 2019 | |
MR01 - N/A | 07 March 2019 | |
MR01 - N/A | 11 December 2018 | |
CS01 - N/A | 15 August 2018 | |
TM01 - Termination of appointment of director | 15 August 2018 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 16 July 2018 | |
AP01 - Appointment of director | 25 May 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 10 March 2017 | |
MR01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AD01 - Change of registered office address | 03 November 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 March 2011 | |
RESOLUTIONS - N/A | 25 January 2011 | |
RESOLUTIONS - N/A | 19 January 2011 | |
MEM/ARTS - N/A | 19 January 2011 | |
SH01 - Return of Allotment of shares | 07 January 2011 | |
AD01 - Change of registered office address | 15 November 2010 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 20 March 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 31 October 2008 | |
287 - Change in situation or address of Registered Office | 11 July 2008 | |
395 - Particulars of a mortgage or charge | 16 April 2008 | |
363a - Annual Return | 27 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2007 | |
225 - Change of Accounting Reference Date | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
NEWINC - New incorporation documents | 26 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2019 | Outstanding |
N/A |
A registered charge | 04 December 2018 | Outstanding |
N/A |
A registered charge | 12 July 2016 | Outstanding |
N/A |
Rent deposit deed | 10 April 2008 | Outstanding |
N/A |