About

Registered Number: 04589948
Date of Incorporation: 14/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Union Suite The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY,

 

Established in 2002, D & R Construction Developments Ltd are based in Norwich. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Carmain, Richard Frederick, Perry, Duane Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMAIN, Richard Frederick 14 November 2002 - 1
PERRY, Duane Charles 14 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 02 January 2018
AD01 - Change of registered office address 22 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 10 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
287 - Change in situation or address of Registered Office 24 September 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 07 April 2005
363a - Annual Return 01 December 2004
AA - Annual Accounts 02 September 2004
225 - Change of Accounting Reference Date 10 August 2004
363a - Annual Return 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 02 December 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.