About

Registered Number: 01225628
Date of Incorporation: 08/09/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: 71 Knowl Piece Wilbury Way, Hitchin, Herts, SG4 0TY,

 

Del Basso Bros. Ltd was registered on 08 September 1975 and has its registered office in Herts, it has a status of "Active". The current directors of this organisation are listed as Colella, Pasquale, Del Basso, Felice, Del Basso, Nicola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLELLA, Pasquale 15 December 1995 - 1
DEL BASSO, Felice N/A 15 December 1995 1
DEL BASSO, Nicola 21 April 1976 04 February 2008 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 22 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH03 - Change of particulars for secretary 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AA - Annual Accounts 04 April 2013
DISS16(SOAS) - N/A 04 April 2013
AD01 - Change of registered office address 21 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
CERTNM - Change of name certificate 05 June 2008
CERTNM - Change of name certificate 18 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 02 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 21 July 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 07 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 05 June 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363s - Annual Return 26 August 1998
363s - Annual Return 25 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
AA - Annual Accounts 18 March 1997
AA - Annual Accounts 18 March 1997
AA - Annual Accounts 22 June 1996
363s - Annual Return 22 June 1996
395 - Particulars of a mortgage or charge 14 February 1996
395 - Particulars of a mortgage or charge 09 February 1996
395 - Particulars of a mortgage or charge 31 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
363s - Annual Return 27 April 1995
287 - Change in situation or address of Registered Office 03 August 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 03 August 1994
RESOLUTIONS - N/A 08 July 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 11 December 1992
363a - Annual Return 11 August 1992
363a - Annual Return 06 February 1992
363a - Annual Return 06 February 1992
AA - Annual Accounts 16 December 1991
AA - Annual Accounts 16 December 1991
AA - Annual Accounts 04 November 1991
363 - Annual Return 26 February 1990
AA - Annual Accounts 05 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 30 March 1988
363 - Annual Return 07 July 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 15 July 1986
CERTNM - Change of name certificate 04 July 1977
CERTNM - Change of name certificate 04 July 1977
MISC - Miscellaneous document 08 September 1975
MISC - Miscellaneous document 08 September 1975
NEWINC - New incorporation documents 08 September 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 1996 Outstanding

N/A

Legal mortgage 07 February 1996 Outstanding

N/A

Fixed and floating charge 29 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.