About

Registered Number: 04640048
Date of Incorporation: 17/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 469 Beverley High Road, Hull, Humberside, HU6 7LD

 

Dave Woodcock Construction Ltd was registered on 17 January 2003 with its registered office in Humberside, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hall, Sharon, Woodcock, David. We don't know the number of employees at Dave Woodcock Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODCOCK, David 17 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Sharon 01 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 31 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 04 December 2009
395 - Particulars of a mortgage or charge 27 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 27 February 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 August 2009 Fully Satisfied

N/A

Debenture 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.