About

Registered Number: 05194326
Date of Incorporation: 30/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX

 

Based in Farnham, Surrey, Djb Accountancy Ltd was setup in 2004, it's status is listed as "Active". The current directors of this company are listed as Brown, Paul Anthony, Brown, Rebecca Frances, Lewis, Rachel Fiona at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Paul Anthony 30 July 2004 14 February 2005 1
BROWN, Rebecca Frances 01 August 2009 23 February 2016 1
LEWIS, Rachel Fiona 14 February 2005 01 August 2009 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 13 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 25 August 2015
RESOLUTIONS - N/A 18 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2014
SH08 - Notice of name or other designation of class of shares 18 December 2014
CC04 - Statement of companies objects 18 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 13 August 2013
RESOLUTIONS - N/A 23 August 2012
CC04 - Statement of companies objects 23 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2012
SH08 - Notice of name or other designation of class of shares 23 August 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 13 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 16 May 2011
CH01 - Change of particulars for director 25 April 2011
CH03 - Change of particulars for secretary 25 April 2011
CH01 - Change of particulars for director 25 April 2011
CH03 - Change of particulars for secretary 25 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
CERTNM - Change of name certificate 06 March 2010
CONNOT - N/A 06 March 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
353 - Register of members 02 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
225 - Change of Accounting Reference Date 10 February 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 06 September 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 21 June 2007
MEM/ARTS - N/A 21 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 23 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.