About

Registered Number: 05243104
Date of Incorporation: 27/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Flat 2 Sunnybank House, Sunnybank Road, Blackwood, Gwent, NP12 1HT

 

Having been setup in 2004, On Your Door Step Developments Ltd are based in Blackwood, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Mandy Patricia 27 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Damian Ronald 16 March 2005 - 1
SHARMAN, Craig 27 September 2004 16 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
CS01 - N/A 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 27 June 2016
AA - Annual Accounts 08 March 2016
DISS40 - Notice of striking-off action discontinued 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 18 December 2015
AA01 - Change of accounting reference date 18 December 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 02 January 2013
AA - Annual Accounts 03 April 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
AR01 - Annual Return 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA01 - Change of accounting reference date 02 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 02 July 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 11 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
363s - Annual Return 10 October 2005
395 - Particulars of a mortgage or charge 14 May 2005
287 - Change in situation or address of Registered Office 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 31 October 2005 Outstanding

N/A

Fixed and floating charge 03 May 2005 Fully Satisfied

N/A

Legal charge 12 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.