About

Registered Number: 06725579
Date of Incorporation: 16/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: C/O Waa Chosen 58 Victoria Road, Wrens Court, Sutton Coldfield, West Midlands, B72 1SY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.