About

Registered Number: 05417859
Date of Incorporation: 07/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: North Quay, Temple Back, Bristol, BS1 6FL

 

Founded in 2005, Das Law Ltd have registered office in Bristol. Currently we aren't aware of the number of employees at the the organisation. Brown, Catherine Jane, Bernays, Annie Fiona, Brown, Samantha Louise, Lewis, Allison Charlotte, Pickering, Joannah, Culpan, Jeremy Richard, Graham, William John, Heath, Holly, Lear, Andrew John, Page, Steven Michael, Stobart, Guy Winearls are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNAYS, Annie Fiona 01 March 2019 - 1
BROWN, Samantha Louise 20 May 2020 - 1
LEWIS, Allison Charlotte 20 May 2020 - 1
CULPAN, Jeremy Richard 07 April 2005 13 February 2007 1
GRAHAM, William John 13 February 2007 07 March 2013 1
HEATH, Holly 01 December 2015 06 January 2017 1
LEAR, Andrew John 07 March 2013 01 July 2013 1
PAGE, Steven Michael 04 February 2008 07 March 2013 1
STOBART, Guy Winearls 11 July 2016 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Catherine Jane 08 March 2013 - 1
PICKERING, Joannah 13 February 2007 07 March 2013 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AP01 - Appointment of director 17 July 2020
AP01 - Appointment of director 17 July 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 09 July 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 25 July 2016
CS01 - N/A 12 July 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 14 October 2015
PARENT_ACC - N/A 14 October 2015
GUARANTEE2 - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 10 April 2015
MISC - Miscellaneous document 26 November 2014
MISC - Miscellaneous document 13 November 2014
AUD - Auditor's letter of resignation 13 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 19 September 2013
MISC - Miscellaneous document 18 September 2013
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
CERTNM - Change of name certificate 05 April 2013
CONNOT - N/A 05 April 2013
RESOLUTIONS - N/A 02 April 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 11 March 2013
AP03 - Appointment of secretary 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD01 - Change of registered office address 05 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 04 August 2009
225 - Change of Accounting Reference Date 16 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 01 June 2006
225 - Change of Accounting Reference Date 26 October 2005
AA - Annual Accounts 20 September 2005
225 - Change of Accounting Reference Date 20 September 2005
225 - Change of Accounting Reference Date 25 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
287 - Change in situation or address of Registered Office 22 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.