About

Registered Number: 05466948
Date of Incorporation: 31/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

 

Dlr (No.1) Ltd was founded on 31 May 2005, it's status at Companies House is "Active". The business has only one director listed. We do not know the number of employees at Dlr (No.1) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHER, Chandrika Kumari 09 January 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 03 July 2020
AP01 - Appointment of director 20 May 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 20 January 2020
TM02 - Termination of appointment of secretary 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 29 June 2018
AUD - Auditor's letter of resignation 21 June 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 28 December 2017
RESOLUTIONS - N/A 25 August 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 August 2014
MISC - Miscellaneous document 30 October 2013
AUD - Auditor's letter of resignation 22 October 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 27 August 2013
RESOLUTIONS - N/A 10 April 2013
CC04 - Statement of companies objects 10 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 July 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 20 September 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 16 August 2007
AUD - Auditor's letter of resignation 03 April 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 14 August 2006
363a - Annual Return 26 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 14 November 2005
SA - Shares agreement 14 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
225 - Change of Accounting Reference Date 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
RESOLUTIONS - N/A 16 September 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 16 September 2005
OC138 - Order of Court 16 September 2005
123 - Notice of increase in nominal capital 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
287 - Change in situation or address of Registered Office 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
CERTNM - Change of name certificate 15 August 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.