About

Registered Number: 06539630
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Woodside Mills, Halifax Road, Elland, West Yorkshire, HX5 0SH,

 

Damson & Green Ltd was founded on 19 March 2008 and has its registered office in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Sparkes, Allan Melville, Sparkes, Margaret Gene, Bcm Secretaries Limited, Bcm Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARKES, Allan Melville 20 March 2008 - 1
SPARKES, Margaret Gene 20 March 2008 - 1
BCM DIRECTORS LIMITED 19 March 2008 19 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BCM SECRETARIES LIMITED 19 March 2008 19 March 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 28 June 2018
AD01 - Change of registered office address 28 June 2018
AD01 - Change of registered office address 22 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 22 April 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 09 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 03 March 2014
AA01 - Change of accounting reference date 03 March 2014
SH01 - Return of Allotment of shares 03 March 2014
AA - Annual Accounts 23 February 2014
CERTNM - Change of name certificate 27 January 2014
CERTNM - Change of name certificate 23 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH03 - Change of particulars for secretary 04 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 23 December 2009
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 27 April 2009
225 - Change of Accounting Reference Date 14 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.