DISTINCTION DOORS LIMITED

05298340
WENTWORTH 36 WENTWORTH INDUSTRIAL, ESTATE WENTWORTH WAY, TANKERSLEY, BARNSLEY S75 3DH

Documents

Documents
Date Category Description Pages
08 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2024 accounts Annual Accounts 30 Buy now
02 Aug 2024 officers Termination of appointment of director (Helen Lovack) 1 Buy now
29 Jul 2024 officers Termination of appointment of director (Grant William Teagle) 1 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 officers Change of particulars for director (Mr Sven Massey) 2 Buy now
21 Sep 2023 accounts Annual Accounts 32 Buy now
20 Sep 2023 officers Appointment of director (Mr Matthew Spence) 2 Buy now
18 Sep 2023 officers Change of particulars for director (Ms Chantel Nicola Roach) 2 Buy now
18 Sep 2023 officers Appointment of director (Mr Grant William Teagle) 2 Buy now
08 Aug 2023 officers Termination of appointment of director (David Michael Walker) 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 officers Change of particulars for director (Mr Andrew John Fowlds) 2 Buy now
05 Apr 2022 accounts Annual Accounts 31 Buy now
01 Mar 2022 resolution Resolution 4 Buy now
16 Feb 2022 officers Appointment of director (Mr Owen David Jones) 2 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2022 mortgage Registration of a charge 44 Buy now
07 Jan 2022 mortgage Registration of a charge 31 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 officers Appointment of director (Mr Sven Massey) 2 Buy now
20 Sep 2021 accounts Annual Accounts 29 Buy now
10 Mar 2021 officers Termination of appointment of director (Gareth Richard Edward Williams) 1 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 31 Buy now
01 Oct 2020 officers Termination of appointment of director (Victoria Mary Brown) 1 Buy now
20 Aug 2020 officers Termination of appointment of director (David Robert Gomersall) 1 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 27 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2018 officers Termination of appointment of director (David John Amos) 1 Buy now
06 Jun 2018 accounts Annual Accounts 25 Buy now
01 Mar 2018 officers Appointment of director (Mr David John Amos) 2 Buy now
04 Jan 2018 officers Termination of appointment of director (Andrew Esler Wright) 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 27 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2016 mortgage Registration of a charge 28 Buy now
24 May 2016 accounts Annual Accounts 32 Buy now
08 Jan 2016 annual-return Annual Return 7 Buy now
08 Jan 2016 officers Termination of appointment of director (James Stewart) 1 Buy now
24 Sep 2015 officers Appointment of director (Mr Gareth Richard Edward Williams) 2 Buy now
24 Sep 2015 officers Appointment of director (Mrs Helen Lovack) 2 Buy now
19 May 2015 accounts Annual Accounts 20 Buy now
19 Jan 2015 officers Appointment of director (Mrs Chantel Nicola Roach) 2 Buy now
17 Jan 2015 mortgage Registration of a charge 28 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
30 Oct 2014 officers Appointment of director (Mrs Victoria Mary Brown) 2 Buy now
30 Oct 2014 officers Appointment of director (Mr Andrew John Fowlds) 2 Buy now
24 Oct 2014 auditors Auditors Resignation Company 1 Buy now
04 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Aug 2014 accounts Annual Accounts 23 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
26 Nov 2013 officers Termination of appointment of director (Jacqueline Payne) 1 Buy now
26 Nov 2013 officers Termination of appointment of secretary (Jacqueline Payne) 1 Buy now
17 Sep 2013 officers Appointment of director (Mr James Stewart) 2 Buy now
04 Sep 2013 accounts Annual Accounts 22 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
22 Aug 2012 officers Termination of appointment of director (Michael Roe) 1 Buy now
17 May 2012 officers Termination of appointment of director (John Avill) 2 Buy now
14 May 2012 accounts Annual Accounts 22 Buy now
30 Apr 2012 resolution Resolution 1 Buy now
28 Mar 2012 officers Appointment of director (Mr Michael Roe) 2 Buy now
28 Mar 2012 officers Appointment of director (Mr David Michael Walker) 2 Buy now
06 Jan 2012 annual-return Annual Return 5 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
15 Sep 2011 accounts Annual Accounts 23 Buy now
30 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Dec 2010 resolution Resolution 2 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 9 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
26 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Oct 2010 officers Appointment of director (Mrs Jacqueline Kim Payne) 2 Buy now
30 Jun 2010 accounts Annual Accounts 20 Buy now
07 May 2010 officers Termination of appointment of director (Kevin Mcdonald) 1 Buy now
07 May 2010 officers Appointment of director (Mr David Robert Gomersall) 2 Buy now
26 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
27 Nov 2009 officers Change of particulars for secretary (Mrs Jacqueline Kim Payne) 1 Buy now
27 Nov 2009 officers Change of particulars for director (John Avill) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Andrew Esler Wright) 2 Buy now
24 Jul 2009 officers Secretary appointed mrs jacqueline kim payne 1 Buy now
14 Apr 2009 officers Appointment terminated secretary peter perrey 1 Buy now
31 Mar 2009 accounts Annual Accounts 19 Buy now
24 Nov 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
24 Nov 2008 address Location of debenture register 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from wentworth 36 wentworth industrial, estate wentworth way, tankersley, barnsley south YORKSHIRES75 3DH 1 Buy now
24 Nov 2008 address Location of register of members 1 Buy now
03 Jun 2008 accounts Annual Accounts 7 Buy now
09 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
09 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now