About

Registered Number: 05426240
Date of Incorporation: 15/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH,

 

Based in West Midlands, Dominion Holdings Ltd was founded on 15 April 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Nicola Jayne 15 April 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 April 2020
PSC04 - N/A 28 April 2020
CH03 - Change of particulars for secretary 28 April 2020
PSC04 - N/A 28 April 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 12 December 2014
CH03 - Change of particulars for secretary 12 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 30 July 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 24 September 2007
287 - Change in situation or address of Registered Office 04 August 2007
AA - Annual Accounts 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
363s - Annual Return 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
395 - Particulars of a mortgage or charge 26 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2005 Outstanding

N/A

Debenture 05 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.