Established in 1977, Dau Components Ltd are based in Bognor Regis in West Sussex, it has a status of "Active". The current directors of the organisation are listed as Butterworth, Carol, Harmer, Paul Michael, Pauling, Susan Karen, Grant, Mary, Harmer, John Robert, Harmer, Maureen, Harris, Christopher Norman, Pauling, Susan Karen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, Mary | N/A | 31 July 1997 | 1 |
HARMER, John Robert | N/A | 31 December 2016 | 1 |
HARMER, Maureen | N/A | 14 January 1999 | 1 |
HARRIS, Christopher Norman | 01 October 1998 | 22 May 2012 | 1 |
PAULING, Susan Karen | 01 April 2013 | 22 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERWORTH, Carol | 22 December 2017 | - | 1 |
PAULING, Susan Karen | 22 May 2012 | 22 December 2017 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Paul Michael Harmer/
1970-08 |
Individual person with significant control |
British/
United Kingdom |
|
Mr John Robert Harmer/
1940-09 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 02 July 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 17 May 2019 | |
MR01 - N/A | 05 November 2018 | |
PSC04 - N/A | 20 September 2018 | |
CH01 - Change of particulars for director | 20 September 2018 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 24 July 2018 | |
TM01 - Termination of appointment of director | 06 January 2018 | |
AP03 - Appointment of secretary | 22 December 2017 | |
TM02 - Termination of appointment of secretary | 22 December 2017 | |
CH01 - Change of particulars for director | 21 September 2017 | |
PSC04 - N/A | 21 September 2017 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 25 July 2017 | |
PSC07 - N/A | 25 July 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
SH03 - Return of purchase of own shares | 15 November 2016 | |
RESOLUTIONS - N/A | 02 November 2016 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AP01 - Appointment of director | 15 April 2013 | |
SH01 - Return of Allotment of shares | 17 September 2012 | |
AR01 - Annual Return | 01 August 2012 | |
CH01 - Change of particulars for director | 01 August 2012 | |
AA - Annual Accounts | 23 May 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
AP03 - Appointment of secretary | 22 May 2012 | |
TM02 - Termination of appointment of secretary | 22 May 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 21 April 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 04 May 2009 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 19 May 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 10 August 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 12 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2005 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 13 June 2002 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 27 July 2001 | |
363s - Annual Return | 06 September 2000 | |
AA - Annual Accounts | 23 May 2000 | |
363s - Annual Return | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 June 1999 | |
288b - Notice of resignation of directors or secretaries | 14 June 1999 | |
AA - Annual Accounts | 13 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
363s - Annual Return | 03 August 1998 | |
AA - Annual Accounts | 21 April 1998 | |
363a - Annual Return | 24 September 1997 | |
288b - Notice of resignation of directors or secretaries | 05 August 1997 | |
AA - Annual Accounts | 16 May 1997 | |
287 - Change in situation or address of Registered Office | 06 March 1997 | |
287 - Change in situation or address of Registered Office | 13 November 1996 | |
288 - N/A | 03 September 1996 | |
288 - N/A | 03 September 1996 | |
AA - Annual Accounts | 29 August 1996 | |
363a - Annual Return | 13 August 1996 | |
363x - Annual Return | 17 August 1995 | |
AA - Annual Accounts | 22 May 1995 | |
363x - Annual Return | 09 August 1994 | |
AA - Annual Accounts | 12 April 1994 | |
363x - Annual Return | 05 August 1993 | |
AA - Annual Accounts | 23 April 1993 | |
363x - Annual Return | 18 August 1992 | |
AA - Annual Accounts | 22 April 1992 | |
395 - Particulars of a mortgage or charge | 16 October 1991 | |
AA - Annual Accounts | 31 July 1991 | |
363x - Annual Return | 31 July 1991 | |
288 - N/A | 03 August 1990 | |
363 - Annual Return | 03 August 1990 | |
AA - Annual Accounts | 03 August 1990 | |
AA - Annual Accounts | 07 September 1989 | |
363 - Annual Return | 07 September 1989 | |
AA - Annual Accounts | 01 December 1988 | |
363 - Annual Return | 01 December 1988 | |
AA - Annual Accounts | 02 June 1987 | |
363 - Annual Return | 02 June 1987 | |
AA - Annual Accounts | 13 August 1986 | |
363 - Annual Return | 13 August 1986 | |
AA - Annual Accounts | 01 March 1983 | |
AA - Annual Accounts | 31 December 1982 | |
AA - Annual Accounts | 08 April 1982 | |
MISC - Miscellaneous document | 07 March 1977 | |
NEWINC - New incorporation documents | 07 March 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2018 | Outstanding |
N/A |
Charge of whole | 01 October 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 July 1980 | Fully Satisfied |
N/A |
Legal charge | 05 June 1980 | Fully Satisfied |
N/A |