D & S Holdings (UK) Ltd was founded on 06 October 2008 and has its registered office in Wolverhampton, West Midlands, it's status is listed as "Active". There are 2 directors listed as Buller, David John, Buller, Stephen Lloyd for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLER, David John | 06 October 2008 | - | 1 |
BULLER, Stephen Lloyd | 06 October 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 September 2020 | |
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 02 September 2019 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 19 October 2017 | |
PSC04 - N/A | 19 October 2017 | |
CH01 - Change of particulars for director | 19 October 2017 | |
CH01 - Change of particulars for director | 19 October 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 27 September 2016 | |
MR04 - N/A | 17 December 2015 | |
MR04 - N/A | 17 December 2015 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 18 August 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 30 October 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 05 August 2013 | |
RESOLUTIONS - N/A | 10 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 10 June 2013 | |
AA01 - Change of accounting reference date | 17 May 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 19 October 2010 | |
MG01 - Particulars of a mortgage or charge | 25 September 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AA01 - Change of accounting reference date | 08 April 2010 | |
AR01 - Annual Return | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
SA - Shares agreement | 12 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2009 | |
395 - Particulars of a mortgage or charge | 05 May 2009 | |
RESOLUTIONS - N/A | 01 May 2009 | |
NEWINC - New incorporation documents | 06 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 September 2010 | Fully Satisfied |
N/A |
Debenture | 24 April 2009 | Fully Satisfied |
N/A |