About

Registered Number: 05453529
Date of Incorporation: 16/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Sheraton Park, Blackwell, Darlington, County Durham, DL3 8QY

 

Based in Darlington, County Durham, Dalton 009 Ltd was registered on 16 May 2005. We do not know the number of employees at this business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 26 October 2016
MR04 - N/A 22 October 2016
MR04 - N/A 22 October 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 20 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 08 June 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 19 June 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 05 June 2006
395 - Particulars of a mortgage or charge 05 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
CERTNM - Change of name certificate 29 September 2005
MEM/ARTS - N/A 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2005
123 - Notice of increase in nominal capital 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2005 Fully Satisfied

N/A

Legal charge 28 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.