About

Registered Number: 03491827
Date of Incorporation: 13/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB,

 

Based in Beaconsfield in Buckinghamshire, Docuplus Ltd was setup in 1998, it has a status of "Active". The current directors of this business are listed as Vecchio, Jean-luc, Brant, Sally Carol, Dell, Paul, Downey, Colin, Page, Karen, Richards, Colin Terence, Ryan, Jon, Siegwart, Pierre at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VECCHIO, Jean-Luc 12 July 2013 - 1
PAGE, Karen 01 March 2010 21 December 2018 1
RICHARDS, Colin Terence 13 January 1998 12 July 2013 1
RYAN, Jon 01 March 2010 15 February 2013 1
SIEGWART, Pierre 12 July 2013 10 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BRANT, Sally Carol 01 September 2004 31 August 2005 1
DELL, Paul 31 March 2000 01 September 2004 1
DOWNEY, Colin 01 September 2005 05 July 2013 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 30 September 2019
PSC01 - N/A 14 February 2019
CS01 - N/A 08 February 2019
PSC09 - N/A 08 February 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 26 January 2018
CH01 - Change of particulars for director 26 January 2018
CH01 - Change of particulars for director 21 November 2017
AD01 - Change of registered office address 21 November 2017
CH01 - Change of particulars for director 21 November 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 31 January 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AUD - Auditor's letter of resignation 27 November 2015
AA01 - Change of accounting reference date 25 November 2015
AAMD - Amended Accounts 16 November 2015
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 07 November 2014
AA01 - Change of accounting reference date 29 October 2014
MR04 - N/A 22 August 2014
CERTNM - Change of name certificate 15 July 2014
CONNOT - N/A 15 July 2014
CERTNM - Change of name certificate 01 July 2014
RESOLUTIONS - N/A 24 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 24 April 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 01 June 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 12 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
SH03 - Return of purchase of own shares 16 December 2009
SH06 - Notice of cancellation of shares 12 November 2009
AA - Annual Accounts 17 April 2009
RESOLUTIONS - N/A 08 April 2009
169 - Return by a company purchasing its own shares 08 April 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 23 April 2007
363s - Annual Return 17 February 2007
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
MEM/ARTS - N/A 12 June 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
AA - Annual Accounts 08 April 2005
287 - Change in situation or address of Registered Office 21 February 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
AUD - Auditor's letter of resignation 25 October 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
MEM/ARTS - N/A 06 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 05 February 2004
AUD - Auditor's letter of resignation 14 January 2004
AA - Annual Accounts 14 August 2003
RESOLUTIONS - N/A 08 February 2003
RESOLUTIONS - N/A 08 February 2003
MEM/ARTS - N/A 08 February 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 08 October 2002
AUD - Auditor's letter of resignation 08 May 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 26 July 2001
395 - Particulars of a mortgage or charge 15 May 2001
AUD - Auditor's letter of resignation 09 April 2001
AUD - Auditor's letter of resignation 09 April 2001
287 - Change in situation or address of Registered Office 07 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
363s - Annual Return 21 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
AA - Annual Accounts 09 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1999
363s - Annual Return 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1998
395 - Particulars of a mortgage or charge 27 October 1998
225 - Change of Accounting Reference Date 02 October 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2001 Fully Satisfied

N/A

Debenture 12 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.