Established in 2003, D & S Precision Coatings Ltd has its registered office in Biggleswade in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at D & S Precision Coatings Ltd. There is one director listed as Rootsey, Steven Paul for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROOTSEY, Steven Paul | 20 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 07 May 2020 | |
CH01 - Change of particulars for director | 07 May 2020 | |
CH01 - Change of particulars for director | 07 May 2020 | |
CH03 - Change of particulars for secretary | 07 May 2020 | |
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 01 October 2019 | |
AD01 - Change of registered office address | 29 May 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 03 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 22 December 2017 | |
RESOLUTIONS - N/A | 19 December 2017 | |
CC04 - Statement of companies objects | 19 December 2017 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AD01 - Change of registered office address | 28 June 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
MG01 - Particulars of a mortgage or charge | 19 February 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 20 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2006 | |
287 - Change in situation or address of Registered Office | 08 November 2006 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
363s - Annual Return | 14 June 2006 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 26 September 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363s - Annual Return | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 16 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2003 | |
287 - Change in situation or address of Registered Office | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
NEWINC - New incorporation documents | 20 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 February 2010 | Outstanding |
N/A |
Fixed and floating charge | 04 August 2006 | Outstanding |
N/A |
Mortgage debenture | 16 January 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 09 June 2003 | Outstanding |
N/A |