About

Registered Number: 04117201
Date of Incorporation: 30/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ,

 

Dab Civil Engineering Contractors Ltd was founded on 30 November 2000 and are based in Leicester, it has a status of "Active". Allen, Philip John, Daniels, Jason Scott, Doherty, Daniel Michael, Merrigan, Michael Christopher, Burke, Michael James, Doherty, Charles William are listed as the directors of Dab Civil Engineering Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Philip John 11 April 2011 - 1
DANIELS, Jason Scott 11 April 2011 - 1
DOHERTY, Daniel Michael 11 April 2011 - 1
MERRIGAN, Michael Christopher 11 April 2011 - 1
DOHERTY, Charles William 30 November 2000 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Michael James 30 November 2000 01 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 13 December 2017
PSC01 - N/A 08 December 2017
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 18 April 2017
AUD - Auditor's letter of resignation 07 March 2017
TM01 - Termination of appointment of director 02 March 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 09 December 2015
MR04 - N/A 30 November 2015
MR04 - N/A 30 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 23 July 2013
CH01 - Change of particulars for director 25 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 16 July 2012
CH01 - Change of particulars for director 17 May 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 06 May 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 01 October 2008
287 - Change in situation or address of Registered Office 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 16 August 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
123 - Notice of increase in nominal capital 11 July 2006
287 - Change in situation or address of Registered Office 16 December 2005
363a - Annual Return 14 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2005
353 - Register of members 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 11 January 2005
395 - Particulars of a mortgage or charge 08 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 08 December 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 02 January 2003
363s - Annual Return 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 2004 Fully Satisfied

N/A

Debenture 30 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.