About

Registered Number: 05200991
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

 

Founded in 2004, D T Hughes Building Contractors Ltd has its registered office in Liverpool in Merseyside, it's status is listed as "Active". Hughes, Shirley Ann is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Shirley Ann 09 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 16 September 2019
PSC04 - N/A 04 September 2019
CH03 - Change of particulars for secretary 04 September 2019
PSC04 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 26 September 2018
MR01 - N/A 07 June 2018
MR01 - N/A 14 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 07 October 2016
MR01 - N/A 05 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 19 May 2015
MR01 - N/A 07 March 2015
AR01 - Annual Return 17 October 2014
AAMD - Amended Accounts 06 March 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 29 June 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2018 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 24 March 2016 Outstanding

N/A

A registered charge 23 February 2015 Outstanding

N/A

Debenture 02 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.