About

Registered Number: 04631886
Date of Incorporation: 09/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 98 Dudley Street, West Bromwich, West Midlands, B70 9AJ

 

Founded in 2003, D & S Enterprises Ltd have registered office in West Bromwich in West Midlands. The companies directors are listed as Dhadday, Davinder Singh, Dhadday, Gurjinder Singh, Dr at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHADDAY, Davinder Singh 03 January 2013 23 January 2013 1
DHADDAY, Gurjinder Singh, Dr 23 January 2013 20 May 2014 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 18 October 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 19 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP03 - Appointment of secretary 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AP01 - Appointment of director 14 January 2013
AP03 - Appointment of secretary 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 02 April 2009
363a - Annual Return 18 February 2009
395 - Particulars of a mortgage or charge 09 January 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 26 January 2007
395 - Particulars of a mortgage or charge 20 June 2006
AA - Annual Accounts 12 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 11 February 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 December 2008 Outstanding

N/A

Legal mortgage 12 June 2006 Outstanding

N/A

Debenture 30 May 2006 Outstanding

N/A

Legal charge 30 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.