About

Registered Number: 03432414
Date of Incorporation: 11/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 135 Frimley Road, Camberley, Surrey, GU15 2PS

 

Based in Surrey, D.F.A.O. Ltd was registered on 11 September 1997. The company has 2 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Esther Mary 17 September 1997 - 1
BOND, Doris Irene 17 September 1997 05 September 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 12 September 2017
PSC02 - N/A 07 September 2017
PSC09 - N/A 06 September 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 20 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 23 October 2009
AR01 - Annual Return 21 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
AA - Annual Accounts 09 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 25 November 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 09 June 2004
287 - Change in situation or address of Registered Office 04 December 2003
AA - Annual Accounts 30 April 2003
363a - Annual Return 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 29 September 1998
225 - Change of Accounting Reference Date 13 July 1998
CERTNM - Change of name certificate 21 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 22 September 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.