East Woodhay
Newbury
Berkshire
RG20 0BE
Director Name | Ms Deirdre Louise Cossins |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 November 2016(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Kingsclere Park Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW |
Secretary Name | Mr Peter Anderson Cossins |
---|---|
Status | Current |
Appointed | 04 November 2020(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Holly House North End East Woodhay Newbury Berkshire RG20 0BE |
Secretary Name | Mr Godfrey Arthur Brew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage High Street Burbage Wiltshire SN8 3AB |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | www.dts-dsp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01635 298421 |
Telephone region | Newbury |
Registered Address | Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Peter Anderson Cossins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,298,754 |
Cash | £1,898,286 |
Current Liabilities | £73,065 |
Latest Accounts | 31 March 2020 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2020 (2 years, 4 months ago) |
---|---|
Next Return Due | 14 November 2021 (overdue) |
17 March 2021 | Registered office address changed from Unit15-16 Kingsclere Park Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW England to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 March 2021 (2 pages) |
---|---|
17 March 2021 | Declaration of solvency (6 pages) |
17 March 2021 | Appointment of a voluntary liquidator (3 pages) |
17 March 2021 | Resolutions
|
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
23 November 2020 | Appointment of Mr Peter Anderson Cossins as a secretary on 4 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Godfrey Arthur Brew as a secretary on 4 November 2020 (1 page) |
22 October 2020 | Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB to Unit15-16 Kingsclere Park Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW on 22 October 2020 (1 page) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
9 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
16 November 2016 | Appointment of Ms Deirdre Louise Cossins as a director on 15 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Deirdre Louise Cossins as a director on 15 November 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 10 August 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 December 2006 | Return made up to 09/12/06; full list of members (6 pages) |
19 December 2006 | Return made up to 09/12/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
16 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
16 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
9 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 20 west mills newbury berkshire RG14 5HG (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 20 west mills newbury berkshire RG14 5HG (1 page) |
13 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
3 April 2000 | Ad 24/03/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 April 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 April 2000 | Ad 24/03/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 April 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
9 December 1999 | Incorporation (16 pages) |
9 December 1999 | Incorporation (16 pages) |