Having been setup in 2009, Dane Valley Arms Ltd has its registered office in Herne Bay, Kent, it has a status of "Active". There are 2 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILTON, Wayne Richard | 22 July 2011 | 23 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABERGAN REED NOMINEES LIMITED | 17 July 2009 | 17 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
AD01 - Change of registered office address | 08 November 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 22 July 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
AP01 - Appointment of director | 08 August 2011 | |
TM01 - Termination of appointment of director | 08 August 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 06 July 2011 | |
AR01 - Annual Return | 21 July 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
287 - Change in situation or address of Registered Office | 22 July 2009 | |
NEWINC - New incorporation documents | 17 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 June 2011 | Outstanding |
N/A |
Debenture | 30 June 2011 | Outstanding |
N/A |