About

Registered Number: 07132819
Date of Incorporation: 21/01/2010 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 21 The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SS

 

Based in Watford, Hertfordshire, D & A Architectural Ltd was founded on 21 January 2010, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATEI, Angello Eduard 03 September 2020 - 1
MATEI, Dan Marian 23 April 2010 - 1
BOGATU, Catalin Gabriel 21 January 2010 21 January 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
PSC01 - N/A 07 September 2020
CS01 - N/A 03 September 2020
PSC04 - N/A 03 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 01 October 2018
CS01 - N/A 10 July 2018
CS01 - N/A 03 July 2018
AAMD - Amended Accounts 15 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 July 2017
AAMD - Amended Accounts 26 January 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 July 2016
MR01 - N/A 02 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AA01 - Change of accounting reference date 27 November 2014
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 18 August 2014
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 25 July 2014
MR01 - N/A 03 May 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 04 February 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 23 July 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 23 February 2010
AD01 - Change of registered office address 19 February 2010
TM01 - Termination of appointment of director 26 January 2010
NEWINC - New incorporation documents 21 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.