About

Registered Number: 02861256
Date of Incorporation: 11/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Ridgeways House, Hastingwood Road, Hastingwood, Essex, CM17 9JX,

 

Delta Echo Ltd was founded on 11 October 1993 and are based in Hastingwood in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the Delta Echo Ltd. The current directors of the company are listed as Westwater, Marjorie, Reece, Gary Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REECE, Gary Charles 11 October 1993 - 1
Secretary Name Appointed Resigned Total Appointments
WESTWATER, Marjorie 11 October 1993 - 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 08 March 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 28 March 2018
AD01 - Change of registered office address 29 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 03 October 2013
CH03 - Change of particulars for secretary 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 22 December 1999
363a - Annual Return 13 October 1999
AA - Annual Accounts 20 October 1998
363a - Annual Return 14 October 1998
363a - Annual Return 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
AA - Annual Accounts 02 October 1997
363a - Annual Return 23 December 1996
AA - Annual Accounts 03 December 1996
AA - Annual Accounts 17 October 1995
363x - Annual Return 17 October 1995
RESOLUTIONS - N/A 11 December 1994
RESOLUTIONS - N/A 11 December 1994
RESOLUTIONS - N/A 11 December 1994
363x - Annual Return 11 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
NEWINC - New incorporation documents 11 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.