About

Registered Number: 04670740
Date of Incorporation: 19/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7f Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbighshire, LL16 5TA,

 

Having been setup in 2003, Anthony Dever Construction Ltd have registered office in Denbighshire, it's status at Companies House is "Active". There are 4 directors listed as Dever, Luke, Dever, Tristan, Dever, Donna Ann, Dever, Anthony James Benjamin for Anthony Dever Construction Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVER, Luke 19 February 2019 - 1
DEVER, Tristan 26 June 2020 - 1
DEVER, Anthony James Benjamin 19 February 2003 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
DEVER, Donna Ann 19 February 2003 26 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
PSC04 - N/A 31 July 2020
CS01 - N/A 26 June 2020
PSC01 - N/A 26 June 2020
PSC07 - N/A 26 June 2020
CH01 - Change of particulars for director 26 June 2020
AP01 - Appointment of director 26 June 2020
TM02 - Termination of appointment of secretary 26 June 2020
AD01 - Change of registered office address 26 June 2020
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 April 2014
SH08 - Notice of name or other designation of class of shares 24 July 2013
SH01 - Return of Allotment of shares 18 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 13 March 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 26 February 2004
225 - Change of Accounting Reference Date 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.