Send Dm Ltd was registered on 16 October 2008 with its registered office in West Midlands. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Dainter, Rebecca Joanne, Brown, Helen Mary, Knight, John David, Robinson, Peter William, Robinson, Wendy Ann in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Peter William | 16 October 2008 | 06 July 2011 | 1 |
ROBINSON, Wendy Ann | 16 October 2008 | 06 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAINTER, Rebecca Joanne | 01 June 2019 | - | 1 |
BROWN, Helen Mary | 06 July 2011 | 19 October 2015 | 1 |
KNIGHT, John David | 19 October 2015 | 01 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 22 July 2019 | |
TM02 - Termination of appointment of secretary | 07 June 2019 | |
AP03 - Appointment of secretary | 07 June 2019 | |
MR04 - N/A | 31 May 2019 | |
CS01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
AD01 - Change of registered office address | 24 May 2018 | |
MR01 - N/A | 26 April 2018 | |
MR04 - N/A | 20 February 2018 | |
CS01 - N/A | 06 October 2017 | |
RESOLUTIONS - N/A | 21 September 2017 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 11 August 2016 | |
AUD - Auditor's letter of resignation | 01 December 2015 | |
AR01 - Annual Return | 26 October 2015 | |
TM02 - Termination of appointment of secretary | 26 October 2015 | |
AP03 - Appointment of secretary | 26 October 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 02 May 2014 | |
MR01 - N/A | 30 November 2013 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA - Annual Accounts | 21 September 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
AA01 - Change of accounting reference date | 12 January 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AD01 - Change of registered office address | 27 July 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
TM02 - Termination of appointment of secretary | 26 July 2011 | |
AP03 - Appointment of secretary | 26 July 2011 | |
AP01 - Appointment of director | 26 July 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AA01 - Change of accounting reference date | 01 July 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 22 April 2009 | |
NEWINC - New incorporation documents | 16 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2018 | Outstanding |
N/A |
A registered charge | 21 November 2013 | Fully Satisfied |
N/A |
Debenture | 20 January 2012 | Fully Satisfied |
N/A |