A D F Building Contractors Ltd was registered on 21 February 2005, it's status is listed as "Active". Fox, Bethan, Fox, Alex Deane are the current directors of this organisation. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Alex Deane | 21 February 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Bethan | 21 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 13 February 2020 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 22 February 2019 | |
PSC04 - N/A | 06 March 2018 | |
CH01 - Change of particulars for director | 06 March 2018 | |
CS01 - N/A | 05 March 2018 | |
CH03 - Change of particulars for secretary | 05 March 2018 | |
AA - Annual Accounts | 05 March 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 27 February 2017 | |
CH01 - Change of particulars for director | 23 December 2016 | |
CH03 - Change of particulars for secretary | 22 December 2016 | |
AA01 - Change of accounting reference date | 16 December 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 01 March 2016 | |
CH03 - Change of particulars for secretary | 29 February 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA01 - Change of accounting reference date | 27 November 2014 | |
MR04 - N/A | 17 May 2014 | |
AR01 - Annual Return | 10 March 2014 | |
MR01 - N/A | 25 January 2014 | |
MR01 - N/A | 04 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 08 March 2013 | |
CH03 - Change of particulars for secretary | 08 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 19 July 2011 | |
MG01 - Particulars of a mortgage or charge | 02 June 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 29 August 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 25 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
AA - Annual Accounts | 21 January 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2008 | |
363s - Annual Return | 17 March 2008 | |
AA - Annual Accounts | 28 January 2008 | |
395 - Particulars of a mortgage or charge | 20 August 2007 | |
363s - Annual Return | 29 April 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363s - Annual Return | 02 March 2006 | |
287 - Change in situation or address of Registered Office | 03 January 2006 | |
225 - Change of Accounting Reference Date | 14 July 2005 | |
NEWINC - New incorporation documents | 21 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 January 2014 | Fully Satisfied |
N/A |
A registered charge | 17 December 2013 | Outstanding |
N/A |
Mortgage | 23 May 2011 | Outstanding |
N/A |
Mortgage | 29 September 2009 | Outstanding |
N/A |
Debenture | 26 August 2009 | Outstanding |
N/A |
Mortgage | 07 July 2008 | Outstanding |
N/A |
Legal charge | 17 August 2007 | Outstanding |
N/A |