About

Registered Number: 02771568
Date of Incorporation: 07/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

D.D.S (Demolition) Ltd was founded on 07 December 1992 with its registered office in Kent, it's status in the Companies House registry is set to "Active". The companies directors are Ray, Lorraine Winifred, Ray, Leslie John, Ray, Spencer Henry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAY, Leslie John 07 December 1992 - 1
RAY, Spencer Henry 16 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
RAY, Lorraine Winifred 07 December 1992 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 08 October 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 26 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 15 October 2015
CH03 - Change of particulars for secretary 15 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AD01 - Change of registered office address 15 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 December 2011
CERTNM - Change of name certificate 13 October 2011
CONNOT - N/A 13 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 29 April 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 24 October 2005
RESOLUTIONS - N/A 05 October 2005
395 - Particulars of a mortgage or charge 29 September 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 14 December 2001
395 - Particulars of a mortgage or charge 13 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 05 July 1999
287 - Change in situation or address of Registered Office 10 April 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 29 November 1994
287 - Change in situation or address of Registered Office 18 November 1994
AA - Annual Accounts 08 October 1994
363s - Annual Return 21 December 1993
287 - Change in situation or address of Registered Office 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
NEWINC - New incorporation documents 07 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2006 Outstanding

N/A

Debenture 26 September 2005 Fully Satisfied

N/A

Debenture 07 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.