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.
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 |
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 |
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 |