Established in 2000, D N Associates Ltd has its registered office in Isle Of Wight. We do not know the number of employees at the company. The companies directors are listed as Warren Betts, Richard William, Whale, Peter George, Williams, Kevin John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARREN BETTS, Richard William | 28 November 2000 | 30 September 2003 | 1 |
WHALE, Peter George | 28 November 2000 | 31 October 2003 | 1 |
WILLIAMS, Kevin John | 28 November 2000 | 22 November 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 03 January 2019 | |
AD01 - Change of registered office address | 02 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
PSC07 - N/A | 14 June 2018 | |
PSC07 - N/A | 14 June 2018 | |
PSC02 - N/A | 07 June 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 31 October 2017 | |
AA01 - Change of accounting reference date | 07 June 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CH01 - Change of particulars for director | 07 September 2016 | |
AR01 - Annual Return | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
AA - Annual Accounts | 11 September 2015 | |
MR01 - N/A | 25 June 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 28 November 2013 | |
AA - Annual Accounts | 10 September 2013 | |
MR01 - N/A | 26 April 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
AR01 - Annual Return | 04 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
MG01 - Particulars of a mortgage or charge | 10 January 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 28 September 2010 | |
TM02 - Termination of appointment of secretary | 28 September 2010 | |
MG01 - Particulars of a mortgage or charge | 21 August 2010 | |
MG01 - Particulars of a mortgage or charge | 06 August 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AA - Annual Accounts | 23 September 2009 | |
395 - Particulars of a mortgage or charge | 17 September 2009 | |
395 - Particulars of a mortgage or charge | 30 May 2009 | |
395 - Particulars of a mortgage or charge | 13 January 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
363a - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2007 | |
363s - Annual Return | 08 December 2006 | |
287 - Change in situation or address of Registered Office | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
AA - Annual Accounts | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
363s - Annual Return | 13 December 2005 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 06 January 2004 | |
288a - Notice of appointment of directors or secretaries | 17 November 2003 | |
288b - Notice of resignation of directors or secretaries | 17 November 2003 | |
288b - Notice of resignation of directors or secretaries | 17 November 2003 | |
AA - Annual Accounts | 06 November 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
363s - Annual Return | 03 March 2003 | |
395 - Particulars of a mortgage or charge | 27 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
287 - Change in situation or address of Registered Office | 12 December 2002 | |
288b - Notice of resignation of directors or secretaries | 05 December 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 03 December 2001 | |
225 - Change of Accounting Reference Date | 17 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 03 February 2001 | |
288a - Notice of appointment of directors or secretaries | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
288b - Notice of resignation of directors or secretaries | 12 December 2000 | |
288b - Notice of resignation of directors or secretaries | 12 December 2000 | |
NEWINC - New incorporation documents | 28 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2015 | Outstanding |
N/A |
A registered charge | 18 April 2013 | Outstanding |
N/A |
Mortgage deed | 21 December 2011 | Outstanding |
N/A |
Debenture | 17 August 2010 | Outstanding |
N/A |
Mortgage | 02 August 2010 | Outstanding |
N/A |
Legal charge | 10 September 2009 | Outstanding |
N/A |
Deed of charge over credit balances | 20 May 2009 | Fully Satisfied |
N/A |
Legal charge | 05 January 2009 | Fully Satisfied |
N/A |
Legal charge | 12 May 2006 | Outstanding |
N/A |
Debenture | 21 November 2005 | Outstanding |
N/A |
Legal charge | 15 November 2005 | Outstanding |
N/A |
Deed of charge over credit balances | 18 February 2003 | Fully Satisfied |
N/A |
Charge over credit balances | 25 April 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 30 January 2001 | Fully Satisfied |
N/A |