About

Registered Number: 04511615
Date of Incorporation: 15/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 293 Kenton Lane, Harrow, Middlesex, HA3 8RR

 

Delaney Design & Build Ltd was established in 2002, it's status is listed as "Active". This business has 2 directors listed as Delaney, Michael Joseph, Delaney, Peter. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Michael Joseph 15 August 2002 - 1
DELANEY, Peter 15 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 30 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 03 July 2013
CH03 - Change of particulars for secretary 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 24 March 2004
225 - Change of Accounting Reference Date 22 January 2004
363s - Annual Return 05 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.