About

Registered Number: 05335029
Date of Incorporation: 18/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 61 Plodder Lane, Farnworth, Bolton, Lancashire, BL4 0BX

 

Dare 2 Share Ltd was registered on 18 January 2005 and has its registered office in Bolton. The companies directors are Daniel-sam, Priscilla Ruth Debohun, Daniel Sam, Johnson, Manoehoetot, Dick Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL SAM, Johnson 07 September 2006 - 1
MANOEHOETOT, Dick Raymond 07 September 2006 11 May 2010 1
Secretary Name Appointed Resigned Total Appointments
DANIEL-SAM, Priscilla Ruth Debohun 11 May 2010 - 1

Filing History

Document Type Date
MR04 - N/A 20 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 October 2017
MR01 - N/A 10 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 27 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 27 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
287 - Change in situation or address of Registered Office 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 08 February 2006
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Fully Satisfied

N/A

Deed of charge 12 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.