About

Registered Number: 04507463
Date of Incorporation: 09/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 3 West Street, Leighton Buzzard, Bedfordshire, LU7 1DA

 

Dees Cards Ltd was registered on 09 August 2002 and are based in Leighton Buzzard, Bedfordshire, it's status at Companies House is "Active". The companies directors are listed as Mordecai, David Paul, Mordecai, Doreen Myrtle, Mordecai, Katherine Rebecca. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORDECAI, David Paul 09 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MORDECAI, Doreen Myrtle 09 August 2002 31 March 2017 1
MORDECAI, Katherine Rebecca 31 March 2017 24 January 2020 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 09 June 2020
TM02 - Termination of appointment of secretary 02 June 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 07 August 2019
CS01 - N/A 09 August 2018
PSC04 - N/A 09 August 2018
CH01 - Change of particulars for director 09 August 2018
AP03 - Appointment of secretary 08 August 2018
AA - Annual Accounts 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 13 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
225 - Change of Accounting Reference Date 27 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.