About

Registered Number: 03369038
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Willow Park Church Road, Ullenhall, Henley-In-Arden, B95 5NR,

 

Based in Henley-In-Arden, D. V. Commercials Ltd was founded on 12 May 1997, it's status is listed as "Active". The organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at D. V. Commercials Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELDS, Derek Vincent 13 May 1997 14 October 2002 1
SHIELDS, Georgia 05 March 2020 15 May 2020 1
SHIELDS, Georgia 14 October 2002 03 December 2002 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
TM01 - Termination of appointment of director 25 May 2020
AD01 - Change of registered office address 07 May 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 25 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 03 June 2018
MR04 - N/A 19 April 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 11 April 2017
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 15 June 2016
AAMD - Amended Accounts 02 March 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 02 October 2013
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 06 June 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 12 April 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 11 July 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 12 March 2004
395 - Particulars of a mortgage or charge 30 January 2004
363s - Annual Return 01 June 2003
395 - Particulars of a mortgage or charge 28 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 26 March 2003
395 - Particulars of a mortgage or charge 18 September 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 02 March 2000
CERTNM - Change of name certificate 01 September 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 05 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 January 2004 Outstanding

N/A

Debenture 19 May 2003 Outstanding

N/A

Legal charge 09 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.