About

Registered Number: 04644450
Date of Incorporation: 22/01/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Monks Brook Industrial, Park School Close, Chandlers Ford Eastleigh, Hampshire, SO53 4RA

 

Diamond Cutting Formes Ltd was registered on 22 January 2003 and are based in Chandlers Ford Eastleigh in Hampshire, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Brandon, Elaine Irene, Brandon, Richard James, Brandon, Thomas Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, Elaine Irene 22 January 2003 - 1
BRANDON, Richard James 22 January 2003 - 1
BRANDON, Thomas Paul 22 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
PSC04 - N/A 06 February 2020
PSC04 - N/A 06 February 2020
CH01 - Change of particulars for director 05 February 2020
CH01 - Change of particulars for director 05 February 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 13 August 2019
PSC04 - N/A 04 February 2019
PSC04 - N/A 04 February 2019
PSC04 - N/A 04 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 11 February 2004
225 - Change of Accounting Reference Date 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.