About

Registered Number: 03965643
Date of Incorporation: 06/04/2000 (25 years ago)
Company Status: Active
Registered Address: Royal Byre Milford Road, Elstead, Godalming, Surrey, GU8 6LA

 

Dba Corporate Communications Ltd was founded on 06 April 2000 and has its registered office in Godalming in Surrey, it's status at Companies House is "Active". There are 4 directors listed as Brabrook & Co Accountancy Services Limited, Ballard, Angela, Blaikie, Sarah Elizabeth, Tibble, Graham David for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Angela 16 August 2019 - 1
BLAIKIE, Sarah Elizabeth 01 June 2003 30 June 2008 1
TIBBLE, Graham David 01 May 2001 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BRABROOK & CO ACCOUNTANCY SERVICES LIMITED 29 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
PSC01 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
TM01 - Termination of appointment of director 16 February 2020
AA - Annual Accounts 16 February 2020
AP01 - Appointment of director 17 August 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 07 April 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 09 April 2017
AA - Annual Accounts 24 March 2017
AA - Annual Accounts 24 May 2016
SH01 - Return of Allotment of shares 14 May 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 07 April 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 09 March 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 20 February 2009
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 25 April 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 26 March 2002
288a - Notice of appointment of directors or secretaries 25 June 2001
225 - Change of Accounting Reference Date 14 May 2001
363s - Annual Return 04 May 2001
CERTNM - Change of name certificate 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.