About

Registered Number: 04020118
Date of Incorporation: 22/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 142 Pimlico Road, Clitheroe, Lancashire, BB7 4PT

 

Based in Lancashire, D & D Civil Engineering Ltd was setup in 2000, it's status is listed as "Active". Moore, Sharon Marie, Moore, David John are listed as the directors of D & D Civil Engineering Ltd. We don't currently know the number of employees at D & D Civil Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, David John 22 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Sharon Marie 22 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 02 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH03 - Change of particulars for secretary 12 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AD04 - Change of location of company records to the registered office 31 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 15 June 2005
395 - Particulars of a mortgage or charge 09 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 11 September 2001
225 - Change of Accounting Reference Date 11 September 2001
287 - Change in situation or address of Registered Office 11 September 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.