Founded in 1995, Dalpa International Ltd have registered office in Normanton. Currently we aren't aware of the number of employees at the Dalpa International Ltd. The current directors of this organisation are Tomlinson, David, Berton, Diego, Holland, Andrew Russell, Robson, Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERTON, Diego | 18 July 1995 | 31 December 1997 | 1 |
HOLLAND, Andrew Russell | 19 August 1995 | 06 October 2015 | 1 |
ROBSON, Peter | 07 September 1995 | 22 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOMLINSON, David | 25 April 2005 | 20 October 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 13 January 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 14 May 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 26 July 2018 | |
AD01 - Change of registered office address | 08 May 2018 | |
SH19 - Statement of capital | 29 January 2018 | |
RESOLUTIONS - N/A | 09 January 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 January 2018 | |
CAP-SS - N/A | 09 January 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 22 September 2016 | |
CS01 - N/A | 25 August 2016 | |
AD01 - Change of registered office address | 09 August 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
AD01 - Change of registered office address | 23 November 2015 | |
TM02 - Termination of appointment of secretary | 23 November 2015 | |
AP01 - Appointment of director | 23 November 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 11 June 2014 | |
CH03 - Change of particulars for secretary | 12 March 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 14 June 2012 | |
SH06 - Notice of cancellation of shares | 12 March 2012 | |
SH03 - Return of purchase of own shares | 12 March 2012 | |
RESOLUTIONS - N/A | 02 March 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 11 June 2010 | |
RESOLUTIONS - N/A | 23 April 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 April 2010 | |
SH08 - Notice of name or other designation of class of shares | 23 April 2010 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 15 June 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 14 July 2008 | |
363a - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 26 June 2006 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 16 June 2004 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 22 July 2003 | |
363s - Annual Return | 25 September 2002 | |
AA - Annual Accounts | 27 June 2002 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2000 | |
363s - Annual Return | 18 July 2000 | |
395 - Particulars of a mortgage or charge | 14 July 2000 | |
AA - Annual Accounts | 17 May 2000 | |
363s - Annual Return | 30 November 1999 | |
395 - Particulars of a mortgage or charge | 12 May 1999 | |
AA - Annual Accounts | 26 April 1999 | |
363s - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 07 May 1998 | |
288b - Notice of resignation of directors or secretaries | 04 March 1998 | |
363s - Annual Return | 17 July 1997 | |
AA - Annual Accounts | 20 June 1997 | |
RESOLUTIONS - N/A | 22 November 1996 | |
287 - Change in situation or address of Registered Office | 22 November 1996 | |
123 - Notice of increase in nominal capital | 22 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1996 | |
363s - Annual Return | 04 November 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 February 1996 | |
395 - Particulars of a mortgage or charge | 12 October 1995 | |
288 - N/A | 14 September 1995 | |
395 - Particulars of a mortgage or charge | 25 August 1995 | |
288 - N/A | 24 August 1995 | |
288 - N/A | 01 August 1995 | |
288 - N/A | 01 August 1995 | |
287 - Change in situation or address of Registered Office | 01 August 1995 | |
CERTNM - Change of name certificate | 25 July 1995 | |
NEWINC - New incorporation documents | 12 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 11 July 2000 | Outstanding |
N/A |
Debenture | 06 May 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 October 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 August 1995 | Fully Satisfied |
N/A |