About

Registered Number: 04193025
Date of Incorporation: 03/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 3 Wellington New Road, Taunton, Somerset, TA1 5LU

 

D & N Autogas Ltd was registered on 03 April 2001 with its registered office in Somerset. Currently we aren't aware of the number of employees at the the company. The companies directors are Mahoney, Rebecca, Mahoney, David Lee, Mahoney, Nicholas Leonard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHONEY, David Lee 03 April 2001 - 1
MAHONEY, Nicholas Leonard 03 April 2001 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
MAHONEY, Rebecca 01 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 19 January 2010
AAMD - Amended Accounts 09 November 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 22 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 25 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 06 October 2004
287 - Change in situation or address of Registered Office 30 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
395 - Particulars of a mortgage or charge 05 December 2003
AA - Annual Accounts 25 November 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 14 May 2002
225 - Change of Accounting Reference Date 08 February 2002
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.