About

Registered Number: 05332746
Date of Incorporation: 14/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: Hophouse, Colchester Road, West Bergholt, Colchester, Essex, CO6 3TJ

 

A & Dp Ltd was registered on 14 January 2005 and has its registered office in Colchester, it has a status of "Active". This business has 2 directors listed as Ransome, Andrew Mark, Sanderson, Stephen Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSOME, Andrew Mark 06 April 2019 - 1
SANDERSON, Stephen Alan 01 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CH01 - Change of particulars for director 23 January 2020
CS01 - N/A 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 28 August 2019
AAMD - Amended Accounts 19 July 2019
CS01 - N/A 25 January 2019
SH01 - Return of Allotment of shares 25 January 2019
AA - Annual Accounts 27 July 2018
AP01 - Appointment of director 26 February 2018
TM02 - Termination of appointment of secretary 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 September 2017
SH03 - Return of purchase of own shares 14 August 2017
CH01 - Change of particulars for director 16 January 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
SH01 - Return of Allotment of shares 02 November 2009
RESOLUTIONS - N/A 16 October 2009
MISC - Miscellaneous document 16 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
128(4) - Notice of assignment of name or new name to any class of shares 01 April 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
123 - Notice of increase in nominal capital 29 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
287 - Change in situation or address of Registered Office 26 February 2005
225 - Change of Accounting Reference Date 04 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 26 January 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.