About

Registered Number: 05186353
Date of Incorporation: 21/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: GRIFFITH MILES SULLY & CO, 20a Cherry Orchard, Highworth, Wiltshire, SN6 7AU

 

Based in Highworth, D & C Building Services Ltd was established in 2004, it's status at Companies House is "Active". There are 2 directors listed as Dooey, Daniel, Cushen, David Mark for the business at Companies House. We don't currently know the number of employees at D & C Building Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOEY, Daniel 21 July 2004 - 1
CUSHEN, David Mark 21 July 2004 06 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 21 April 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 11 December 2015
TM02 - Termination of appointment of secretary 13 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 15 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 12 July 2013
CH03 - Change of particulars for secretary 12 July 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH03 - Change of particulars for secretary 16 July 2012
AA - Annual Accounts 09 March 2012
AD01 - Change of registered office address 10 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AD01 - Change of registered office address 15 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 21 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
353 - Register of members 21 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2009
AA - Annual Accounts 11 February 2009
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 29 January 2007
225 - Change of Accounting Reference Date 13 December 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 30 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
287 - Change in situation or address of Registered Office 14 February 2006
363s - Annual Return 25 January 2006
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.