About

Registered Number: 04408593
Date of Incorporation: 03/04/2002 (22 years ago)
Company Status: Administration
Registered Address: Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

 

Dancourt Construction Ltd was setup in 2002, it's status is listed as "Administration". The organisation has 2 directors listed as Campbell, David Rowland, Hunt, Jonathan Andrew Christian at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, David Rowland 20 February 2017 - 1
HUNT, Jonathan Andrew Christian 07 July 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2018
AM01 - N/A 13 August 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 25 June 2016
CERTNM - Change of name certificate 09 April 2016
CONNOT - N/A 09 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 12 September 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
AA - Annual Accounts 03 April 2013
MG01 - Particulars of a mortgage or charge 11 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 September 2012
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 26 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 08 December 2004
287 - Change in situation or address of Registered Office 13 October 2004
363s - Annual Return 17 April 2004
287 - Change in situation or address of Registered Office 17 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
225 - Change of Accounting Reference Date 14 July 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.