About

Registered Number: 05080444
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG

 

D & B Facilities Management Ltd was registered on 22 March 2004, it's status in the Companies House registry is set to "Active". Robinson, Leslie, Robinson, Barbara, Large, Daniel Stephen are listed as the directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Barbara 22 March 2004 - 1
LARGE, Daniel Stephen 22 March 2004 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Leslie 31 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 16 December 2019
SH01 - Return of Allotment of shares 13 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 28 March 2018
CH03 - Change of particulars for secretary 28 March 2018
PSC04 - N/A 28 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 April 2017
MR04 - N/A 15 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 24 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
395 - Particulars of a mortgage or charge 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
287 - Change in situation or address of Registered Office 29 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.