About

Registered Number: 03428508
Date of Incorporation: 03/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 23b Orgreave Crescent, Dore House Industrial Estate, Sheffield, South Yorkshire, S13 9NQ

 

Founded in 1997, D.P. Doors & Shutters Ltd has its registered office in Sheffield, South Yorkshire, it's status is listed as "Active". We don't know the number of employees at this company. D.P. Doors & Shutters Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLSOVER, Alan 01 September 2010 - 1
BOLSOVER, Kathryn Helen 03 September 1997 29 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BOLSOVER, Edward Alan 09 September 2019 - 1
BOLSOVER, Alan 03 September 1997 09 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 September 2019
AP03 - Appointment of secretary 09 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
PSC04 - N/A 04 September 2019
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 30 June 2018
AA01 - Change of accounting reference date 30 June 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
AA - Annual Accounts 24 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 14 November 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AA - Annual Accounts 13 February 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AP01 - Appointment of director 03 September 2010
AA - Annual Accounts 11 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 18 September 2006
CERTNM - Change of name certificate 03 March 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 13 January 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 17 September 2004
RESOLUTIONS - N/A 16 March 2004
MEM/ARTS - N/A 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 03 October 2001
287 - Change in situation or address of Registered Office 11 April 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 26 March 1999
225 - Change of Accounting Reference Date 27 October 1998
363s - Annual Return 02 October 1998
287 - Change in situation or address of Registered Office 11 August 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
287 - Change in situation or address of Registered Office 15 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 February 2011 Outstanding

N/A

Deed of variation 03 February 2010 Outstanding

N/A

Supplemental chattel mortgage 19 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.