About

Registered Number: 03489595
Date of Incorporation: 07/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2013 Outstanding

N/A

Debenture 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.