D & S STORAGE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Progress report in a winding up by the court

View Document

29/04/2429 April 2024 Progress report in a winding up by the court

View Document

16/04/2416 April 2024 Notice of removal of liquidator by court

View Document

15/04/2415 April 2024 Appointment of a liquidator

View Document

06/05/236 May 2023 Progress report in a winding up by the court

View Document

08/02/228 February 2022 Satisfaction of charge 014706810016 in full

View Document

01/12/211 December 2021 Order of court to wind up

View Document

07/01/217 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

10/12/2010 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014706810017

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN GAYE

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH ENGLAND

View Document

05/03/205 March 2020 CESSATION OF RACHEL CLARE PORTSMOUTH AS A PSC

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DEAN PAUL GAYE

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRAW

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STRAW

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL PORTSMOUTH

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & S STORAGE (HOLDINGS) LIMITED

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014706810016

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR MICHAEL STRAW

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL CLARE PORTSMOUTH / 27/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE PORTSMOUTH / 27/05/2019

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014706810015

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014706810013

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014706810014

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE SETCHFIELD

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014706810014

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014706810013

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM MONARCH HOUSE COXMOOR ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5LA

View Document

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MRS DENISE SETCHFIELD

View Document

27/01/1527 January 2015 SECTION 519

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT

View Document

07/09/147 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/03/143 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH STRAW

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR DAVID BRIAN STRAW

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/03/1212 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 7 ST JOHN STREET MANSFIELD NOTTS NG18 1QM

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID STRAW / 01/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN STRAW / 01/01/2011

View Document

08/02/118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR WRIGHT / 01/01/2011

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH STRAW / 01/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE PORTSMOUTH / 01/01/2011

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/05/1021 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/05/1021 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN STRAW / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE PORTSMOUTH / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR WRIGHT / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID STRAW / 01/10/2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR JONATHAN DAVID STRAW

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR COLIN ARTHUR WRIGHT

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STRAW / 01/01/2009

View Document

09/02/099 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PORTSMOUTH / 01/01/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BLACKBURN

View Document

18/02/0818 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: PUBLIC COLD STORE COXMOOR ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5LA

View Document

09/02/069 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/056 December 2005 REDUCE ISSUED CAPITAL 10/11/05

View Document

06/12/056 December 2005 RE ACQUISITION 10/11/05

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED ERIC BACON TRANSPORT (SERVICES) LIMITED CERTIFICATE ISSUED ON 25/07/03

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/06/00

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 ALTER MEMORANDUM 11/08/00

View Document

17/08/0017 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/08/00

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: WHARF ROAD INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6LE

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/02/945 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/02/945 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 COMPANY NAME CHANGED ERIC BACON TRANSPORT LIMITED CERTIFICATE ISSUED ON 10/05/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 RETURN MADE UP TO 11/12/85; FULL LIST OF MEMBERS

View Document

02/01/802 January 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company