About

Registered Number: 02570184
Date of Incorporation: 20/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 204 London Road, Leicester, LE2 1NE

 

D & A Design Contracts Ltd was registered on 20 December 1990 and are based in Leicester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Patel, Divya, Patel, Amrish, Patel, Purnima in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Divya 11 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Amrish N/A 04 December 2000 1
PATEL, Purnima 04 December 2000 11 October 2012 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AD01 - Change of registered office address 11 February 2013
AP01 - Appointment of director 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 20 November 2008
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 02 January 2007
287 - Change in situation or address of Registered Office 27 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 18 December 2001
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 06 March 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
AA - Annual Accounts 28 December 2000
395 - Particulars of a mortgage or charge 15 March 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 22 November 1996
RESOLUTIONS - N/A 06 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 19 December 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 28 December 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 17 January 1993
287 - Change in situation or address of Registered Office 13 November 1992
AA - Annual Accounts 18 October 1992
363b - Annual Return 20 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
NEWINC - New incorporation documents 20 December 1990

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 06 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.