About

Registered Number: 07637746
Date of Incorporation: 17/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Castle End Farm, Lea, Ross On Wye, Herefordshire, HR9 7JY

 

Based in Ross On Wye, Herefordshire, Dq Rule Books Ltd was registered on 17 May 2011, it's status is listed as "Active". The companies directors are listed as Wiggins, Wayne, Cole, Melissa, Hicks, Emma, Judd, Daniel, Kendall, James, Lloyd Jones, Tom, Munir, Fahad, Reeks, Jared, Robson, Jane, Waythe, James, Wiggins-hay, Abigail, Wiggins-hay, Deborah Leigh in the Companies House registry. Currently we aren't aware of the number of employees at the Dq Rule Books Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGGINS, Wayne 17 May 2011 - 1
COLE, Melissa 01 December 2015 31 May 2019 1
HICKS, Emma 01 December 2013 07 October 2015 1
JUDD, Daniel 19 September 2014 07 October 2015 1
KENDALL, James 01 November 2014 31 May 2019 1
LLOYD JONES, Tom 01 June 2013 31 August 2017 1
MUNIR, Fahad 01 October 2013 04 October 2018 1
REEKS, Jared 01 October 2013 30 September 2014 1
ROBSON, Jane 01 October 2013 04 October 2018 1
WAYTHE, James 04 September 2013 04 October 2018 1
WIGGINS-HAY, Abigail 01 June 2013 31 August 2017 1
WIGGINS-HAY, Deborah Leigh 17 May 2011 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
PSC01 - N/A 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 February 2019
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 27 February 2018
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 09 December 2015
CH01 - Change of particulars for director 12 October 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 24 February 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 10 October 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
CH01 - Change of particulars for director 27 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 10 October 2013
CH01 - Change of particulars for director 07 October 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 July 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 27 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 06 August 2012
NEWINC - New incorporation documents 17 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.