About

Registered Number: 04434583
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 12d Thorn Business Park, Holme Lacy Road Rotherwas, Hereford, Herefordshire, HR2 6JT

 

Founded in 2002, D & T Engineering Ltd have registered office in Hereford, Herefordshire, it's status in the Companies House registry is set to "Active". The business has one director listed as Miles, Caroline Louise at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILES, Caroline Louise 01 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 18 May 2020
AP01 - Appointment of director 19 November 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 21 May 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 27 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
225 - Change of Accounting Reference Date 20 April 2005
AA - Annual Accounts 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.