About

Registered Number: 06787906
Date of Incorporation: 12/01/2009 (16 years and 3 months ago)
Company Status: Active
Registered Address: 52 Montfort Drive, Great Baddow, Chemsford, Essex, CM2 9FN,

 

Based in Essex, D. A. R. Engineering Ltd was established in 2009, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, David Andrew 12 January 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 February 2020
CS01 - N/A 20 February 2020
CH01 - Change of particulars for director 20 February 2020
PSC04 - N/A 20 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 27 May 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 02 November 2012
AD01 - Change of registered office address 02 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 23 August 2011
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
225 - Change of Accounting Reference Date 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.