About

Registered Number: 05038618
Date of Incorporation: 09/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Corbin Way, Gorecross Business Park, Bridport, Dorset, DT6 3UX

 

Dk Assemblies Ltd was setup in 2004, it has a status of "Active". We don't currently know the number of employees at Dk Assemblies Ltd. The current directors of the company are listed as Kenway, Mark David, Kenway, Ross Reginald, Kenway, David Gordon, Kenway, Maria Georgina Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENWAY, Mark David 01 September 2012 - 1
KENWAY, Ross Reginald 01 September 2012 - 1
KENWAY, David Gordon 09 February 2004 15 January 2006 1
KENWAY, Maria Georgina Leslie 09 February 2004 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 08 May 2017
MR04 - N/A 06 April 2017
MR04 - N/A 06 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 28 October 2015
SH06 - Notice of cancellation of shares 09 October 2015
SH03 - Return of purchase of own shares 17 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 29 May 2013
SH01 - Return of Allotment of shares 29 April 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
SH01 - Return of Allotment of shares 31 May 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
363s - Annual Return 04 August 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 23 August 2005
395 - Particulars of a mortgage or charge 10 June 2005
225 - Change of Accounting Reference Date 02 March 2005
363s - Annual Return 09 February 2005
287 - Change in situation or address of Registered Office 26 January 2005
225 - Change of Accounting Reference Date 05 May 2004
395 - Particulars of a mortgage or charge 13 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
287 - Change in situation or address of Registered Office 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2005 Fully Satisfied

N/A

All assets debenture 05 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.