D & B Facades Uk Ltd was registered on 22 February 2001, it has a status of "Active". We do not know the number of employees at this company. Brightey, Paul Anthony, Hughes, Gerard, Woodhouse, Clifford, Hillyard, Debra, Jackson, Simon David, Sommerton, Alicia, Hillyard, Peter are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGHTEY, Paul Anthony | 10 May 2020 | - | 1 |
HUGHES, Gerard | 10 May 2020 | - | 1 |
WOODHOUSE, Clifford | 10 May 2020 | - | 1 |
HILLYARD, Peter | 31 March 2012 | 06 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLYARD, Debra | 23 February 2007 | 16 July 2008 | 1 |
JACKSON, Simon David | 26 April 2005 | 23 February 2007 | 1 |
SOMMERTON, Alicia | 22 February 2001 | 26 April 2005 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 May 2020 | |
AP01 - Appointment of director | 24 May 2020 | |
AP01 - Appointment of director | 24 May 2020 | |
PSC01 - N/A | 02 April 2020 | |
PSC09 - N/A | 02 April 2020 | |
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 13 December 2019 | |
TM01 - Termination of appointment of director | 07 December 2019 | |
AP01 - Appointment of director | 06 December 2019 | |
CS01 - N/A | 28 March 2019 | |
SH01 - Return of Allotment of shares | 23 January 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
PSC01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 15 March 2016 | |
SH06 - Notice of cancellation of shares | 01 October 2015 | |
SH03 - Return of purchase of own shares | 01 October 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 17 March 2015 | |
MR04 - N/A | 27 November 2014 | |
MR01 - N/A | 18 June 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 18 February 2014 | |
MR04 - N/A | 10 October 2013 | |
MR01 - N/A | 01 October 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 06 March 2013 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
AR01 - Annual Return | 23 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2012 | |
AA - Annual Accounts | 12 December 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 16 June 2010 | |
AR01 - Annual Return | 25 February 2010 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 08 April 2009 | |
395 - Particulars of a mortgage or charge | 12 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 02 August 2007 | |
RESOLUTIONS - N/A | 05 July 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2007 | |
123 - Notice of increase in nominal capital | 05 July 2007 | |
363a - Annual Return | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
225 - Change of Accounting Reference Date | 04 October 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 04 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 May 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 03 March 2004 | |
AA - Annual Accounts | 22 January 2004 | |
287 - Change in situation or address of Registered Office | 07 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2003 | |
363s - Annual Return | 02 March 2003 | |
AA - Annual Accounts | 03 December 2002 | |
287 - Change in situation or address of Registered Office | 03 April 2002 | |
363s - Annual Return | 07 March 2002 | |
225 - Change of Accounting Reference Date | 17 January 2002 | |
287 - Change in situation or address of Registered Office | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
NEWINC - New incorporation documents | 22 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2014 | Outstanding |
N/A |
A registered charge | 25 September 2013 | Fully Satisfied |
N/A |
Debenture | 06 March 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 February 2004 | Fully Satisfied |
N/A |