Dna Baits Ltd was registered on 14 March 2007 and has its registered office in Goole in East Yorkshire. Trought, Jason Denis, Leggatt, Nicholas Robert, Mottershead, David Andrew, Wallis, Alan David are the current directors of Dna Baits Ltd. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TROUGHT, Jason Denis | 01 March 2010 | - | 1 |
LEGGATT, Nicholas Robert | 14 March 2007 | 12 November 2010 | 1 |
MOTTERSHEAD, David Andrew | 14 March 2007 | 14 January 2008 | 1 |
WALLIS, Alan David | 23 April 2008 | 23 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 22 August 2019 | |
AA01 - Change of accounting reference date | 07 August 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 06 December 2018 | |
MR01 - N/A | 24 October 2018 | |
AD01 - Change of registered office address | 05 June 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 09 December 2016 | |
TM01 - Termination of appointment of director | 14 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2015 | |
AR01 - Annual Return | 16 September 2015 | |
DISS16(SOAS) - N/A | 07 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 July 2015 | |
AA - Annual Accounts | 09 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 August 2014 | |
AR01 - Annual Return | 11 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 July 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AP01 - Appointment of director | 22 November 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
AD01 - Change of registered office address | 22 November 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AD01 - Change of registered office address | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 13 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
NEWINC - New incorporation documents | 14 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2018 | Outstanding |
N/A |