About

Registered Number: 04480913
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 23 Thomas Street, Heath And Reach, Leighton Buzzard, Bedfordshire, LU7 0AN

 

Established in 2002, D. I. Z. Ltd are based in Leighton Buzzard, Bedfordshire, it's status at Companies House is "Active". The company has 2 directors listed as Hillsden, Donna Marie, Hillsden, Ian in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLSDEN, Donna Marie 09 July 2002 - 1
HILLSDEN, Ian 09 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 26 July 2020
CS01 - N/A 18 August 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 July 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 21 August 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 24 September 2011
CH01 - Change of particulars for director 24 September 2011
CH01 - Change of particulars for director 24 September 2011
CH03 - Change of particulars for secretary 24 September 2011
AD01 - Change of registered office address 24 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 October 2010
CH01 - Change of particulars for director 24 October 2010
CH03 - Change of particulars for secretary 24 October 2010
CH01 - Change of particulars for director 24 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 17 August 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 23 July 2003
395 - Particulars of a mortgage or charge 08 February 2003
395 - Particulars of a mortgage or charge 29 January 2003
225 - Change of Accounting Reference Date 13 November 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit bond 28 January 2003 Outstanding

N/A

Rent deposit deed 28 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.