D.W. Nye Ltd was registered on 15 August 1984 with its registered office in Redhill, it's status is listed as "Active". There are 5 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NYE, David William | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NYE, David William | 31 December 2018 | - | 1 |
GANDER, Dennis | N/A | 01 January 1993 | 1 |
NYE, Michael Richard | 01 January 1993 | 26 March 2004 | 1 |
NYE, Theresa Maria | 26 March 2004 | 31 December 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 July 2020 | |
MR01 - N/A | 27 April 2020 | |
MR01 - N/A | 27 February 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
AP03 - Appointment of secretary | 20 February 2019 | |
TM02 - Termination of appointment of secretary | 11 February 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 08 January 2018 | |
CH01 - Change of particulars for director | 08 January 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 31 October 2014 | |
SH01 - Return of Allotment of shares | 14 May 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AD01 - Change of registered office address | 24 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 24 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2009 | |
363a - Annual Return | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 14 January 2009 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 23 January 2006 | |
287 - Change in situation or address of Registered Office | 23 January 2006 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
363s - Annual Return | 24 January 2004 | |
AA - Annual Accounts | 11 December 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 16 January 2003 | |
225 - Change of Accounting Reference Date | 05 September 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 20 February 2002 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 06 July 2000 | |
363s - Annual Return | 17 February 2000 | |
363a - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 31 August 1999 | |
363s - Annual Return | 03 March 1999 | |
AA - Annual Accounts | 05 August 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 29 July 1997 | |
363s - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 03 September 1996 | |
363s - Annual Return | 31 January 1996 | |
AA - Annual Accounts | 04 September 1995 | |
363s - Annual Return | 29 January 1995 | |
AA - Annual Accounts | 09 May 1994 | |
363s - Annual Return | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
AA - Annual Accounts | 25 August 1993 | |
363s - Annual Return | 29 January 1993 | |
363b - Annual Return | 11 March 1992 | |
AA - Annual Accounts | 11 March 1992 | |
AA - Annual Accounts | 08 January 1991 | |
363 - Annual Return | 08 January 1991 | |
AA - Annual Accounts | 20 February 1990 | |
363 - Annual Return | 20 February 1990 | |
AA - Annual Accounts | 20 July 1989 | |
363 - Annual Return | 20 July 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 June 1989 | |
AA - Annual Accounts | 26 May 1989 | |
363 - Annual Return | 26 May 1989 | |
395 - Particulars of a mortgage or charge | 10 February 1989 | |
395 - Particulars of a mortgage or charge | 16 January 1989 | |
395 - Particulars of a mortgage or charge | 16 January 1989 | |
AA - Annual Accounts | 01 April 1987 | |
363 - Annual Return | 01 April 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 March 1987 | |
NEWINC - New incorporation documents | 15 August 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 April 2020 | Outstanding |
N/A |
A registered charge | 26 February 2020 | Outstanding |
N/A |
Legal charge | 31 January 1989 | Fully Satisfied |
N/A |
Debenture | 09 January 1989 | Fully Satisfied |
N/A |
Floating charge | 09 January 1989 | Fully Satisfied |
N/A |