About

Registered Number: 04262687
Date of Incorporation: 01/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE

 

Established in 2001, David Fitzgerald Building Services Ltd have registered office in Ruislip, it's status at Companies House is "Active". We do not know the number of employees at the business. Fitzgerald, Elaine, Fitzgerald, David are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, David 23 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Elaine 07 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 22 April 2016
RESOLUTIONS - N/A 15 January 2016
SH08 - Notice of name or other designation of class of shares 15 January 2016
SH01 - Return of Allotment of shares 15 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 June 2015
CERTNM - Change of name certificate 09 May 2015
CONNOT - N/A 09 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 22 June 2012
AAMD - Amended Accounts 14 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 07 November 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 02 February 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 30 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
363s - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 14 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
CERTNM - Change of name certificate 19 September 2002
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
225 - Change of Accounting Reference Date 11 April 2002
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.