About

Registered Number: 04241534
Date of Incorporation: 26/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: C/O MANLETS, Victoria House, Princess Street, Manchester, M1 7AG

 

P & D Delany Ltd was registered on 26 June 2001 with its registered office in Manchester. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Denise 26 June 2001 - 1
DELANEY, Patrick 26 June 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 24 June 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 22 June 2018
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 22 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 March 2012
AA01 - Change of accounting reference date 22 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 20 November 2002
287 - Change in situation or address of Registered Office 24 October 2002
395 - Particulars of a mortgage or charge 15 September 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.