About

Registered Number: 03600444
Date of Incorporation: 20/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Abbey House 51 High Street, Saffron Walden, Essex, CB10 1AF

 

Having been setup in 1998, Das Works Ltd has its registered office in Essex. We don't currently know the number of employees at this business. Das Works Ltd has 2 directors listed as Chumbley, David Michael, Le May, Valerie Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHUMBLEY, David Michael 30 June 2005 26 July 2016 1
LE MAY, Valerie Joan 20 July 1998 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 11 August 2016
TM02 - Termination of appointment of secretary 29 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 July 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 20 July 2006
MEM/ARTS - N/A 06 March 2006
CERTNM - Change of name certificate 02 March 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 18 August 2005
353 - Register of members 18 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 July 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 01 June 2002
288b - Notice of resignation of directors or secretaries 07 September 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 23 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
225 - Change of Accounting Reference Date 25 September 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.