Having been setup in 1998, Dellamix Concrete Ltd has its registered office in Northamptonshire, it has a status of "Active". This company has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, David Gordon | 27 June 2001 | - | 1 |
DEXETER, Derek Randolph | 26 January 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEXETER, Christine Linda | 26 January 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 08 January 2020 | |
CH01 - Change of particulars for director | 08 January 2020 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 15 January 2019 | |
AA - Annual Accounts | 22 January 2018 | |
CS01 - N/A | 12 January 2018 | |
CH01 - Change of particulars for director | 26 October 2017 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 24 January 2017 | |
CH01 - Change of particulars for director | 23 January 2017 | |
CH03 - Change of particulars for secretary | 04 January 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 December 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 December 2016 | |
SH06 - Notice of cancellation of shares | 02 September 2016 | |
RESOLUTIONS - N/A | 17 August 2016 | |
SH03 - Return of purchase of own shares | 17 August 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 05 February 2013 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 26 January 2007 | |
363a - Annual Return | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
AA - Annual Accounts | 12 April 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 20 January 2004 | |
363s - Annual Return | 10 February 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
AA - Annual Accounts | 04 February 2003 | |
287 - Change in situation or address of Registered Office | 12 November 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 07 February 2002 | |
RESOLUTIONS - N/A | 09 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 July 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 14 September 2000 | |
225 - Change of Accounting Reference Date | 14 September 2000 | |
363s - Annual Return | 20 January 2000 | |
CERTNM - Change of name certificate | 09 June 1999 | |
AA - Annual Accounts | 01 April 1999 | |
363s - Annual Return | 30 March 1999 | |
RESOLUTIONS - N/A | 17 February 1999 | |
288b - Notice of resignation of directors or secretaries | 17 February 1999 | |
288b - Notice of resignation of directors or secretaries | 17 February 1999 | |
288a - Notice of appointment of directors or secretaries | 06 February 1999 | |
288a - Notice of appointment of directors or secretaries | 06 February 1999 | |
287 - Change in situation or address of Registered Office | 06 February 1999 | |
NEWINC - New incorporation documents | 07 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 January 2013 | Outstanding |
N/A |
Debenture | 29 January 2003 | Outstanding |
N/A |