About

Registered Number: 04722533
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: 41 Brook Street, Tavistock, Devon, PL19 0HE

 

Dartmoor Photographic Ltd was registered on 03 April 2003, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are Hall, Keith, Hall, Sheila Ann, Hall, Katie Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Keith 03 April 2003 - 1
HALL, Sheila Ann 03 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Katie Emma 03 April 2003 06 October 2005 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 16 April 2019
CS01 - N/A 16 April 2019
PSC01 - N/A 16 April 2019
PSC04 - N/A 16 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 06 April 2018
TM02 - Termination of appointment of secretary 16 February 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
225 - Change of Accounting Reference Date 19 February 2004
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.