About

Registered Number: 03208742
Date of Incorporation: 06/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 46 Main Street, Mexborough, South Yorkshire, S64 9DU

 

D T Filling Stations Ltd was founded on 06 June 1996 and has its registered office in Mexborough, South Yorkshire, it's status at Companies House is "Active". There are 3 directors listed as Dorlin, Anthony Peter, Dorlin, Richard Peter, Dorlin, Lorraine Yvette for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORLIN, Richard Peter 05 June 2006 - 1
DORLIN, Lorraine Yvette 06 June 1996 05 June 2006 1
Secretary Name Appointed Resigned Total Appointments
DORLIN, Anthony Peter 06 June 1996 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 12 June 2019
CH03 - Change of particulars for secretary 12 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 July 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 11 June 2014
AA01 - Change of accounting reference date 24 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 12 June 2013
RESOLUTIONS - N/A 17 July 2012
SH01 - Return of Allotment of shares 17 July 2012
MEM/ARTS - N/A 17 July 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 12 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 07 June 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 19 July 2003
CERTNM - Change of name certificate 14 July 2003
363s - Annual Return 20 June 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 14 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 15 June 2000
395 - Particulars of a mortgage or charge 10 September 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 19 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1996
225 - Change of Accounting Reference Date 25 June 1996
288 - N/A 13 June 1996
NEWINC - New incorporation documents 06 June 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.