About

Registered Number: 02888350
Date of Incorporation: 17/01/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: Cotswold View Dean Lane, Stoke Orchard Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7RX

 

Based in Cheltenham in Gloucestershire, Dean Building Services Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Grayson, John James, Grayson, Phyllis Margaret for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAYSON, John James 17 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
GRAYSON, Phyllis Margaret 17 January 1994 01 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 30 January 1995
287 - Change in situation or address of Registered Office 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
287 - Change in situation or address of Registered Office 05 February 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.