About

Registered Number: 05902351
Date of Incorporation: 10/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 14 Rosyth Crescent, Chellaston, Derby, DE73 5WY

 

Based in Derby, Dash Homes (Midlands) Ltd was registered on 10 August 2006, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDDEN, Andrew 10 August 2006 - 1
DUDDEN, Catherine Gail 10 August 2006 - 1
HUSSEY, Shaun Gerard 10 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 18 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 09 October 2008
RESOLUTIONS - N/A 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
123 - Notice of increase in nominal capital 01 July 2008
AA - Annual Accounts 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
363a - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 31 October 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 10 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.