About

Registered Number: 04175219
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 119 Weston Road, Long Ashton, Bristol, BS41 9AE,

 

Founded in 2001, D.R. Vaughan Ltd are based in Bristol, it has a status of "Active". The companies directors are Gaywood, Gillian, Perry, Susanne Elizabeth, Vaughan, Lorraine Sheila.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Susanne Elizabeth 17 April 2019 - 1
VAUGHAN, Lorraine Sheila 01 November 2004 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GAYWOOD, Gillian 31 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 23 November 2019
CH01 - Change of particulars for director 23 November 2019
AD01 - Change of registered office address 23 November 2019
AP01 - Appointment of director 17 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 11 June 2018
CH01 - Change of particulars for director 05 June 2018
AD01 - Change of registered office address 22 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 02 February 2010
395 - Particulars of a mortgage or charge 03 April 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 01 March 2002
287 - Change in situation or address of Registered Office 24 August 2001
395 - Particulars of a mortgage or charge 30 April 2001
RESOLUTIONS - N/A 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
RESOLUTIONS - N/A 15 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2009 Outstanding

N/A

Debenture 12 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.