About

Registered Number: 05764555
Date of Incorporation: 31/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Based in Chippenham in Wiltshire, D A H Carpentry Ltd was setup in 2006. The current directors of this business are listed as Harris, Clare Michelle, Harris, Clare Michelle, Hayes, David Alexander, Hayes, Christine Mary in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Clare Michelle 01 June 2017 - 1
HAYES, David Alexander 31 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Clare Michelle 21 March 2017 - 1
HAYES, Christine Mary 31 March 2006 21 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 18 September 2018
PSC01 - N/A 07 August 2018
CS01 - N/A 06 April 2018
PSC04 - N/A 06 April 2018
AA - Annual Accounts 10 November 2017
PSC04 - N/A 11 July 2017
CH03 - Change of particulars for secretary 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
SH01 - Return of Allotment of shares 12 June 2017
AP01 - Appointment of director 02 June 2017
AD01 - Change of registered office address 17 May 2017
CS01 - N/A 10 April 2017
AP03 - Appointment of secretary 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 18 September 2015
SH01 - Return of Allotment of shares 08 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 08 May 2014
CH03 - Change of particulars for secretary 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 26 January 2011
CH03 - Change of particulars for secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 30 May 2007
225 - Change of Accounting Reference Date 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
RESOLUTIONS - N/A 13 April 2006
MEM/ARTS - N/A 13 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.