About

Registered Number: 02543434
Date of Incorporation: 26/09/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Solution Point, 12 Guildford Road Trading Estate, Farnham, Surrey, GU9 9PZ

 

Having been setup in 1990, Domino Building Services Ltd has its registered office in Farnham, Surrey, it has a status of "Active". The companies directors are listed as Biggs, Edwina Sybil, Carpenter, Beverley Dawn, Carpenter, Margaret Elizabeth, Carpenter, Paul Eric, Watts, Simon Kennedy at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Simon Kennedy N/A 28 June 1996 1
Secretary Name Appointed Resigned Total Appointments
BIGGS, Edwina Sybil 01 October 1995 28 August 1997 1
CARPENTER, Beverley Dawn 28 August 1997 05 June 2017 1
CARPENTER, Margaret Elizabeth N/A 31 August 1992 1
CARPENTER, Paul Eric 31 August 1992 30 September 1995 1

Filing History

Document Type Date
CS01 - N/A 30 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 11 October 2017
SH06 - Notice of cancellation of shares 03 July 2017
AA - Annual Accounts 03 July 2017
SH03 - Return of purchase of own shares 03 July 2017
TM02 - Termination of appointment of secretary 19 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 02 April 2014
MR01 - N/A 29 March 2014
MR01 - N/A 31 October 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 19 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
AA - Annual Accounts 28 July 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 07 October 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 29 July 1998
363b - Annual Return 06 November 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
AA - Annual Accounts 16 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 15 July 1996
287 - Change in situation or address of Registered Office 15 July 1996
288 - N/A 15 July 1996
363s - Annual Return 25 October 1995
288 - N/A 25 October 1995
AA - Annual Accounts 21 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 05 October 1992
288 - N/A 05 October 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 31 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1991
287 - Change in situation or address of Registered Office 20 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1990
288 - N/A 01 October 1990
288 - N/A 01 October 1990
NEWINC - New incorporation documents 26 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2014 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.