About

Registered Number: 05700537
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 5a Babdown Airfield, Babdown, Tetbury, Gloucestershire, GL8 8YL,

 

D F Sales Ltd was registered on 07 February 2006 and has its registered office in Tetbury, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The organisation is VAT Registered in the UK. D F Sales Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VEITCH, Nicholas James 07 February 2006 28 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 July 2018
PSC04 - N/A 07 March 2018
PSC04 - N/A 07 March 2018
CS01 - N/A 07 March 2018
CH03 - Change of particulars for secretary 07 March 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 23 February 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 07 September 2015
AD01 - Change of registered office address 26 May 2015
MR01 - N/A 13 March 2015
AR01 - Annual Return 13 February 2015
RESOLUTIONS - N/A 28 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 28 January 2015
SH08 - Notice of name or other designation of class of shares 28 January 2015
CC04 - Statement of companies objects 28 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 07 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 16 February 2011
CERTNM - Change of name certificate 29 December 2010
CONNOT - N/A 29 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 29 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 07 March 2007
225 - Change of Accounting Reference Date 26 February 2007
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.