About

Registered Number: 03984329
Date of Incorporation: 02/05/2000 (24 years ago)
Company Status: Active
Registered Address: 21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP

 

Delage Et Cie Ltd was registered on 02 May 2000 and has its registered office in Preston. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 03 January 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 08 May 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 09 May 2017
CH01 - Change of particulars for director 08 May 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 12 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 02 February 2011
CH04 - Change of particulars for corporate secretary 05 May 2010
CH02 - Change of particulars for corporate director 05 May 2010
AR01 - Annual Return 04 May 2010
CH02 - Change of particulars for corporate director 04 May 2010
CH04 - Change of particulars for corporate secretary 04 May 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 17 May 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 06 August 2004
363a - Annual Return 17 May 2004
363a - Annual Return 30 April 2003
363(353) - N/A 30 April 2003
363(190) - N/A 30 April 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 25 September 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
CERTNM - Change of name certificate 11 July 2001
363s - Annual Return 21 May 2001
225 - Change of Accounting Reference Date 08 June 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.