About

Registered Number: 04449772
Date of Incorporation: 29/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Little Brambles Chapel Road, Longham, Dereham, Norfolk, NR19 2AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.