About

Registered Number: 03958436
Date of Incorporation: 28/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 59 Union Street, Dunstable, Bedfordshire, LU6 1EX

 

Having been setup in 2000, Domcode Ltd have registered office in Bedfordshire, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Alexander James 11 April 2000 - 1
EATON, Nichola Jane Anne 10 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
EATON, Alexander 07 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 26 March 2015
MR01 - N/A 24 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 March 2011
AP01 - Appointment of director 26 August 2010
TM01 - Termination of appointment of director 29 July 2010
TM02 - Termination of appointment of secretary 24 June 2010
AP03 - Appointment of secretary 24 June 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
395 - Particulars of a mortgage or charge 06 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 27 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 28 October 2003
287 - Change in situation or address of Registered Office 25 April 2003
363s - Annual Return 02 April 2003
395 - Particulars of a mortgage or charge 01 February 2003
AA - Annual Accounts 23 January 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 28 March 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 12 December 2001
363s - Annual Return 27 April 2001
395 - Particulars of a mortgage or charge 08 March 2001
395 - Particulars of a mortgage or charge 19 September 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2014 Outstanding

N/A

Deed of substituted security supplemental to the existing legal charge dated 31ST august 2000 27 July 2009 Outstanding

N/A

Legal charge 31 January 2003 Outstanding

N/A

Legal charge 20 December 2001 Outstanding

N/A

Legal charge 10 December 2001 Outstanding

N/A

Legal charge 02 March 2001 Outstanding

N/A

Legal charge 31 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.