About

Registered Number: 06033135
Date of Incorporation: 19/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH,

 

Delta Rubber Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcguire, Victoria, Fisher, Jonathan William. This business employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Jonathan William 13 March 2007 18 July 2019 1
Secretary Name Appointed Resigned Total Appointments
MCGUIRE, Victoria 19 December 2006 13 March 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 February 2020
CH01 - Change of particulars for director 05 February 2020
CH01 - Change of particulars for director 05 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 13 November 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 14 August 2019
PSC02 - N/A 12 August 2019
PSC07 - N/A 12 August 2019
PSC07 - N/A 12 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 21 December 2016
SH01 - Return of Allotment of shares 14 December 2016
SH01 - Return of Allotment of shares 14 December 2016
SH01 - Return of Allotment of shares 14 December 2016
SH01 - Return of Allotment of shares 14 December 2016
SH01 - Return of Allotment of shares 14 December 2016
SH01 - Return of Allotment of shares 14 December 2016
SH01 - Return of Allotment of shares 28 November 2016
SH01 - Return of Allotment of shares 28 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 17 December 2012
RESOLUTIONS - N/A 05 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2012
SH08 - Notice of name or other designation of class of shares 05 April 2012
CC04 - Statement of companies objects 05 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 18 October 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 06 January 2009
AA - Annual Accounts 15 October 2008
225 - Change of Accounting Reference Date 04 August 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.