About

Registered Number: 06224671
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Active
Registered Address: Regency House Bonville Road, Brislington, Bristol, BS4 5QH

 

Established in 2007, Dg Collection Services Ltd has its registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at the business. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Lee Thomas 24 April 2007 - 1
GREEN, Barry 24 April 2007 - 1
DAVIS, Thomas Edwin 24 April 2007 30 April 2011 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 06 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AA - Annual Accounts 23 November 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 20 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
225 - Change of Accounting Reference Date 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
287 - Change in situation or address of Registered Office 08 October 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.