Direct Autos Servicing (Holdings) Ltd was founded on 03 May 2002 with its registered office in Gloucestershire, it's status at Companies House is "Active". There are 3 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERNALL, Tracy | 10 May 2002 | 01 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARD, Anita Jane | 15 January 2015 | - | 1 |
BADAU, Adelina Maria | 01 June 2013 | 12 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 04 October 2016 | |
CH01 - Change of particulars for director | 17 August 2016 | |
CH03 - Change of particulars for secretary | 17 August 2016 | |
CH03 - Change of particulars for secretary | 16 August 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AP03 - Appointment of secretary | 26 January 2015 | |
TM02 - Termination of appointment of secretary | 26 January 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 28 July 2013 | |
TM02 - Termination of appointment of secretary | 26 June 2013 | |
AP03 - Appointment of secretary | 26 June 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 23 June 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 22 August 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2007 | |
363a - Annual Return | 16 May 2007 | |
CERTNM - Change of name certificate | 15 November 2006 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 12 September 2006 | |
287 - Change in situation or address of Registered Office | 27 July 2006 | |
AA - Annual Accounts | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 19 July 2005 | |
363s - Annual Return | 02 June 2005 | |
363s - Annual Return | 13 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 March 2004 | |
288b - Notice of resignation of directors or secretaries | 27 March 2004 | |
AA - Annual Accounts | 10 March 2004 | |
363s - Annual Return | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
395 - Particulars of a mortgage or charge | 12 July 2003 | |
225 - Change of Accounting Reference Date | 16 April 2003 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
287 - Change in situation or address of Registered Office | 21 June 2002 | |
225 - Change of Accounting Reference Date | 21 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
NEWINC - New incorporation documents | 03 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 21 May 2007 | Outstanding |
N/A |
Mortgage deed | 12 July 2005 | Outstanding |
N/A |
Debenture | 04 July 2003 | Outstanding |
N/A |