Having been setup in 1996, Active Supply & Design (C D M) Ltd has its registered office in Twickenham, it has a status of "Active". The companies directors are listed as Sannes, Scott Michael, Steed, Rachel, Jackson Jr, Ray Pierce, Jeromson, Colin Russell, Curtis, David, Donaldson, Deborah Jane, Holme, Mark Charles Jackson, Howard, Michael Sydney Walter, Williams, Gareth Andrew, Woodcock, Scott in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON JR, Ray Pierce | 01 October 2019 | - | 1 |
JEROMSON, Colin Russell | 12 December 2018 | - | 1 |
CURTIS, David | 12 December 2018 | 01 October 2019 | 1 |
DONALDSON, Deborah Jane | 28 May 1996 | 01 January 2000 | 1 |
HOLME, Mark Charles Jackson | 01 July 1996 | 12 December 2018 | 1 |
HOWARD, Michael Sydney Walter | 01 July 1996 | 31 December 2001 | 1 |
WILLIAMS, Gareth Andrew | 01 March 2004 | 12 December 2018 | 1 |
WOODCOCK, Scott | 01 March 2004 | 12 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANNES, Scott Michael | 10 January 2020 | - | 1 |
STEED, Rachel | 12 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
RP04CS01 - N/A | 11 June 2020 | |
CS01 - N/A | 27 May 2020 | |
AP03 - Appointment of secretary | 15 January 2020 | |
TM01 - Termination of appointment of director | 16 October 2019 | |
AP01 - Appointment of director | 16 October 2019 | |
CS01 - N/A | 12 June 2019 | |
PSC07 - N/A | 12 June 2019 | |
AD01 - Change of registered office address | 14 March 2019 | |
PSC02 - N/A | 04 January 2019 | |
AA01 - Change of accounting reference date | 17 December 2018 | |
AP03 - Appointment of secretary | 17 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
TM02 - Termination of appointment of secretary | 17 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
AP01 - Appointment of director | 17 December 2018 | |
AP01 - Appointment of director | 17 December 2018 | |
AA - Annual Accounts | 24 October 2018 | |
MR04 - N/A | 06 September 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 23 March 2016 | |
MR01 - N/A | 21 January 2016 | |
CH01 - Change of particulars for director | 28 August 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 June 2012 | |
AR01 - Annual Return | 14 June 2012 | |
CH01 - Change of particulars for director | 14 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 05 July 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363s - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363s - Annual Return | 13 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 20 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2005 | |
363s - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 22 March 2005 | |
363s - Annual Return | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
AA - Annual Accounts | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
363s - Annual Return | 25 September 2003 | |
363s - Annual Return | 13 June 2003 | |
288a - Notice of appointment of directors or secretaries | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
AA - Annual Accounts | 19 February 2003 | |
RESOLUTIONS - N/A | 30 August 2002 | |
RESOLUTIONS - N/A | 16 June 2002 | |
RESOLUTIONS - N/A | 16 June 2002 | |
363s - Annual Return | 14 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 20 June 2001 | |
AA - Annual Accounts | 16 October 2000 | |
RESOLUTIONS - N/A | 18 September 2000 | |
RESOLUTIONS - N/A | 18 September 2000 | |
395 - Particulars of a mortgage or charge | 05 September 2000 | |
363s - Annual Return | 24 July 2000 | |
288b - Notice of resignation of directors or secretaries | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 24 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 1999 | |
AA - Annual Accounts | 20 September 1999 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 15 July 1998 | |
RESOLUTIONS - N/A | 21 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1998 | |
RESOLUTIONS - N/A | 11 December 1997 | |
123 - Notice of increase in nominal capital | 11 December 1997 | |
AA - Annual Accounts | 13 November 1997 | |
363s - Annual Return | 25 June 1997 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 July 1996 | |
288 - N/A | 24 July 1996 | |
288 - N/A | 24 July 1996 | |
225 - Change of Accounting Reference Date | 24 July 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
287 - Change in situation or address of Registered Office | 07 June 1996 | |
NEWINC - New incorporation documents | 24 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2016 | Fully Satisfied |
N/A |
Mortgage debenture | 24 August 2000 | Fully Satisfied |
N/A |