D.A.P. Building & Construction Services Ltd was registered on 29 May 2002 with its registered office in Dereham in Norfolk, it's status at Companies House is "Active". The current directors of this company are listed as Phillips, Patricia Anne, Phillips, Benjamin Christopher, Phillips, David Arthur. We do not know the number of employees at D.A.P. Building & Construction Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Benjamin Christopher | 19 February 2018 | - | 1 |
PHILLIPS, David Arthur | 17 June 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Patricia Anne | 17 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 27 February 2018 | |
AP01 - Appointment of director | 19 February 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AD01 - Change of registered office address | 07 May 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 09 March 2009 | |
395 - Particulars of a mortgage or charge | 12 July 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363a - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363s - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 06 June 2002 | |
288b - Notice of resignation of directors or secretaries | 06 June 2002 | |
NEWINC - New incorporation documents | 29 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 11 July 2008 | Outstanding |
N/A |