DISTINCTION DOORS HOLDINGS LIMITED

07136881
WENTWORTH 36 WENTWORTH INDUSTRIAL ESTATE WENTWORTH WAY TANKERSLEY BARNSLEY S75 3DH

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 19 Buy now
07 Feb 2024 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 19 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 17 Buy now
25 Feb 2022 resolution Resolution 4 Buy now
25 Feb 2022 incorporation Memorandum Articles 15 Buy now
25 Feb 2022 incorporation Memorandum Articles 15 Buy now
16 Feb 2022 officers Appointment of director (Mr Sven Massey) 2 Buy now
16 Feb 2022 officers Appointment of director (Ms Chantel Nicola Roach) 2 Buy now
16 Feb 2022 officers Appointment of director (Mr Owen David Jones) 2 Buy now
16 Feb 2022 officers Termination of appointment of director (David Michael Walker) 1 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
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 mortgage Registration of a charge 31 Buy now
20 Sep 2021 accounts Annual Accounts 19 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 15 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
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 accounts Annual Accounts 13 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2018 accounts Annual Accounts 12 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 officers Termination of appointment of director (Andrew Esler Wright) 1 Buy now
02 May 2017 accounts Annual Accounts 15 Buy now
07 Feb 2017 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 25 Buy now
24 May 2016 accounts Annual Accounts 17 Buy now
23 Feb 2016 annual-return Annual Return 5 Buy now
19 May 2015 accounts Annual Accounts 25 Buy now
23 Feb 2015 annual-return Annual Return 6 Buy now
23 Feb 2015 officers Appointment of director (Mr David Robert Gomersall) 2 Buy now
23 Feb 2015 officers Appointment of director (Mr David Michael Walker) 2 Buy now
23 Feb 2015 officers Appointment of director (Mr Andrew John Fowlds) 2 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Andrew Esler Wright) 2 Buy now
23 Feb 2015 officers Appointment of director (Mrs Victoria Mary Brown) 2 Buy now
02 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
17 Jan 2015 mortgage Registration of a charge 28 Buy now
24 Oct 2014 auditors Auditors Resignation Company 1 Buy now
16 Aug 2014 accounts Annual Accounts 30 Buy now
12 May 2014 capital Return of Allotment of shares 4 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 officers Termination of appointment of secretary (Jacqueline Payne) 1 Buy now
06 Nov 2013 capital Notice of cancellation of shares 4 Buy now
06 Nov 2013 resolution Resolution 8 Buy now
06 Nov 2013 capital Return of purchase of own shares 3 Buy now
04 Sep 2013 accounts Annual Accounts 30 Buy now
02 Apr 2013 capital Return of purchase of own shares 3 Buy now
18 Feb 2013 capital Notice of cancellation of shares 4 Buy now
01 Feb 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
28 Jan 2013 capital Return of Allotment of shares 8 Buy now
28 Jan 2013 resolution Resolution 25 Buy now
17 May 2012 officers Termination of appointment of director (John Avill) 2 Buy now
14 May 2012 accounts Annual Accounts 31 Buy now
14 May 2012 capital Return of purchase of own shares 3 Buy now
30 Apr 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
30 Apr 2012 capital Notice of cancellation of shares 4 Buy now
30 Apr 2012 resolution Resolution 1 Buy now
30 Apr 2012 resolution Resolution 1 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 32 Buy now
12 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2011 annual-return Annual Return 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
15 Dec 2010 resolution Resolution 18 Buy now
13 Dec 2010 capital Return of Allotment of shares 4 Buy now
13 Dec 2010 resolution Resolution 2 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 9 Buy now
20 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
29 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Apr 2010 capital Return of Allotment of shares 4 Buy now
25 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
25 Mar 2010 capital Return of Allotment of shares 4 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2010 officers Termination of appointment of director (Roger Dyson) 2 Buy now
25 Mar 2010 officers Appointment of secretary (Jacqueline Kim Payne) 3 Buy now
25 Mar 2010 officers Appointment of director (Mr Andrew Esler Wright) 3 Buy now
25 Mar 2010 officers Appointment of director (John Edward Avill) 3 Buy now
26 Jan 2010 incorporation Incorporation Company 35 Buy now