D & N Sheffield Ltd was registered on 08 March 2005 and are based in South Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Bunting, Gary, Carroll, Rory, Nicholson, Howard, Gabbitas, Paul are listed as the directors of D & N Sheffield Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNTING, Gary | 10 March 2005 | - | 1 |
CARROLL, Rory | 10 March 2005 | - | 1 |
NICHOLSON, Howard | 10 March 2005 | - | 1 |
GABBITAS, Paul | 10 March 2005 | 09 September 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
SH01 - Return of Allotment of shares | 16 June 2020 | |
CS01 - N/A | 27 April 2020 | |
CH01 - Change of particulars for director | 27 April 2020 | |
PSC04 - N/A | 27 April 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CH01 - Change of particulars for director | 21 March 2017 | |
CH01 - Change of particulars for director | 21 March 2017 | |
CH01 - Change of particulars for director | 21 March 2017 | |
CH03 - Change of particulars for secretary | 21 March 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 11 April 2011 | |
SH01 - Return of Allotment of shares | 11 April 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 25 January 2010 | |
395 - Particulars of a mortgage or charge | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 18 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
363s - Annual Return | 03 April 2006 | |
287 - Change in situation or address of Registered Office | 28 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
287 - Change in situation or address of Registered Office | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
NEWINC - New incorporation documents | 08 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2009 | Outstanding |
N/A |