Don Valley Engineering Company Ltd was established in 1947, it's status is listed as "Active". There are 6 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Royston | 01 August 2010 | - | 1 |
BROWN, Vernon Roy | 29 October 1993 | 11 December 1998 | 1 |
CLOSE, John | N/A | 10 September 1994 | 1 |
FOX, Brian Edwin | 06 September 2000 | 07 April 2004 | 1 |
MILTON, Leslie | 01 August 2010 | 15 November 2017 | 1 |
SLY, Terence | N/A | 30 March 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 03 January 2020 | |
TM01 - Termination of appointment of director | 11 April 2019 | |
AP01 - Appointment of director | 11 April 2019 | |
MR01 - N/A | 03 April 2019 | |
MR01 - N/A | 26 March 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 08 November 2018 | |
AA - Annual Accounts | 02 May 2018 | |
RP04TM01 - N/A | 27 February 2018 | |
CS01 - N/A | 02 January 2018 | |
AP01 - Appointment of director | 28 December 2017 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
AA - Annual Accounts | 17 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 05 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
CS01 - N/A | 11 January 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 04 August 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AP01 - Appointment of director | 05 August 2010 | |
AP01 - Appointment of director | 04 August 2010 | |
AP01 - Appointment of director | 04 August 2010 | |
TM01 - Termination of appointment of director | 02 August 2010 | |
TM01 - Termination of appointment of director | 02 August 2010 | |
RESOLUTIONS - N/A | 15 July 2010 | |
TM02 - Termination of appointment of secretary | 24 June 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AA - Annual Accounts | 08 December 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 18 April 2008 | |
363s - Annual Return | 14 January 2008 | |
287 - Change in situation or address of Registered Office | 17 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 26 June 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 12 December 2006 | |
AA - Annual Accounts | 22 June 2006 | |
363s - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 25 May 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
363s - Annual Return | 28 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2003 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 17 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2001 | |
395 - Particulars of a mortgage or charge | 06 November 2001 | |
AA - Annual Accounts | 08 May 2001 | |
363s - Annual Return | 12 January 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2000 | |
288a - Notice of appointment of directors or secretaries | 14 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
363s - Annual Return | 28 January 2000 | |
AA - Annual Accounts | 02 December 1999 | |
AA - Annual Accounts | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 06 February 1999 | |
288a - Notice of appointment of directors or secretaries | 06 February 1999 | |
363s - Annual Return | 06 February 1999 | |
395 - Particulars of a mortgage or charge | 23 October 1998 | |
AA - Annual Accounts | 07 May 1998 | |
363s - Annual Return | 02 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1997 | |
288a - Notice of appointment of directors or secretaries | 16 September 1997 | |
AA - Annual Accounts | 22 April 1997 | |
363s - Annual Return | 09 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1996 | |
288 - N/A | 02 June 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 05 December 1995 | |
AA - Annual Accounts | 18 May 1995 | |
363s - Annual Return | 15 January 1995 | |
288 - N/A | 08 November 1994 | |
AA - Annual Accounts | 06 June 1994 | |
363s - Annual Return | 03 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1994 | |
288 - N/A | 16 November 1993 | |
288 - N/A | 16 November 1993 | |
363s - Annual Return | 17 January 1993 | |
AA - Annual Accounts | 23 December 1992 | |
288 - N/A | 16 December 1992 | |
395 - Particulars of a mortgage or charge | 27 October 1992 | |
395 - Particulars of a mortgage or charge | 12 September 1992 | |
363b - Annual Return | 14 January 1992 | |
AA - Annual Accounts | 23 December 1991 | |
AA - Annual Accounts | 03 January 1991 | |
363 - Annual Return | 03 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 1990 | |
395 - Particulars of a mortgage or charge | 14 June 1990 | |
AA - Annual Accounts | 10 January 1990 | |
363 - Annual Return | 10 January 1990 | |
AA - Annual Accounts | 04 January 1989 | |
363 - Annual Return | 04 January 1989 | |
288 - N/A | 12 April 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
AA - Annual Accounts | 24 January 1988 | |
363 - Annual Return | 24 January 1988 | |
AA - Annual Accounts | 09 January 1987 | |
363 - Annual Return | 09 January 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1986 | |
363 - Annual Return | 02 February 1983 | |
NEWINC - New incorporation documents | 30 July 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2019 | Outstanding |
N/A |
A registered charge | 25 March 2019 | Outstanding |
N/A |
Guarantee & debenture | 26 July 2011 | Outstanding |
N/A |
Debenture | 19 June 2007 | Outstanding |
N/A |
Charge of deposit | 18 October 2001 | Fully Satisfied |
N/A |
Charge of deposit | 19 October 1998 | Fully Satisfied |
N/A |
Legal charge | 19 October 1992 | Fully Satisfied |
N/A |
Debenture | 02 September 1992 | Fully Satisfied |
N/A |
Mem of cash deposit | 01 June 1990 | Fully Satisfied |
N/A |
Charge of cash deposit | 23 March 1988 | Fully Satisfied |
N/A |
Charge by deposit of deeds | 23 April 1970 | Fully Satisfied |
N/A |
Deposit of deeds | 09 April 1948 | Fully Satisfied |
N/A |