About

Registered Number: 04835734
Date of Incorporation: 17/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Woodyard, 191a Plumstead Road East, Norwich, Norfolk, NR7 9LW,

 

Based in Norwich in Norfolk, D Howard Sheds & Fencing Ltd was registered on 17 July 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed for D Howard Sheds & Fencing Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Diane Michelle 17 July 2003 - 1
GOOCH, Darren Leslie Karl 01 July 2014 01 August 2017 1
GOOCH, Darren Leslie Karl 20 June 2005 30 July 2010 1
GOOCH, Jamie Ben 01 November 2005 30 July 2010 1
GOOCH, Kevin Richard 17 July 2003 16 February 2010 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 28 April 2020
PSC07 - N/A 25 July 2019
AAMD - Amended Accounts 24 July 2019
PSC04 - N/A 24 July 2019
PSC04 - N/A 22 July 2019
AD01 - Change of registered office address 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CH03 - Change of particulars for secretary 19 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 April 2019
RESOLUTIONS - N/A 30 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 April 2018
PSC04 - N/A 18 August 2017
PSC04 - N/A 18 August 2017
PSC04 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
CH03 - Change of particulars for secretary 18 August 2017
CH01 - Change of particulars for director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
CS01 - N/A 17 August 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 01 August 2016
CH03 - Change of particulars for secretary 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 13 April 2016
CH03 - Change of particulars for secretary 12 April 2016
CH03 - Change of particulars for secretary 05 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 31 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 24 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 16 August 2011
CERTNM - Change of name certificate 16 May 2011
CONNOT - N/A 16 May 2011
AA - Annual Accounts 14 December 2010
CH01 - Change of particulars for director 16 September 2010
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 16 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 13 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 29 March 2006
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
123 - Notice of increase in nominal capital 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
363a - Annual Return 18 August 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
123 - Notice of increase in nominal capital 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 01 April 2005
363a - Annual Return 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
CERTNM - Change of name certificate 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.