About

Registered Number: 03935372
Date of Incorporation: 28/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Healthcare House, Keighley Road, Skipton, North Yorkshire, BD23 2QR

 

Deliver Net Ltd was founded on 28 February 2000 and has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Williams, Peter in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Peter 28 February 2000 11 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 10 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2017
AD04 - Change of location of company records to the registered office 20 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 13 February 2017
AA01 - Change of accounting reference date 21 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 27 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2015
MR01 - N/A 14 February 2015
AA01 - Change of accounting reference date 12 January 2015
AUD - Auditor's letter of resignation 09 May 2014
MR01 - N/A 28 March 2014
AR01 - Annual Return 05 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 27 April 2013
MR01 - N/A 25 April 2013
MR01 - N/A 25 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 19 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2010
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
AA - Annual Accounts 01 November 2008
RESOLUTIONS - N/A 18 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
123 - Notice of increase in nominal capital 18 March 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
225 - Change of Accounting Reference Date 16 March 2007
363a - Annual Return 08 February 2007
AUD - Auditor's letter of resignation 04 September 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 09 February 2006
287 - Change in situation or address of Registered Office 11 August 2005
CERTNM - Change of name certificate 08 August 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 10 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 19 February 2004
225 - Change of Accounting Reference Date 28 May 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 03 February 2003
395 - Particulars of a mortgage or charge 19 July 2002
287 - Change in situation or address of Registered Office 23 May 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 21 March 2001
225 - Change of Accounting Reference Date 09 January 2001
RESOLUTIONS - N/A 27 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2000
395 - Particulars of a mortgage or charge 23 December 2000
RESOLUTIONS - N/A 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
395 - Particulars of a mortgage or charge 20 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2015 Outstanding

N/A

A registered charge 25 March 2014 Outstanding

N/A

A registered charge 11 April 2013 Outstanding

N/A

A registered charge 11 April 2013 Outstanding

N/A

A registered charge 11 April 2013 Outstanding

N/A

Debenture 17 July 2002 Fully Satisfied

N/A

All assets debenture 18 December 2000 Fully Satisfied

N/A

Debenture 06 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.