About

Registered Number: 02890839
Date of Incorporation: 25/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Rose Farm Coxes Farm Road, Billericay, Essex, CM11 2UA

 

Davenport Construction Ltd was setup in 1994. Currently we aren't aware of the number of employees at the this company. English, Brian John Albert, English, Brian Albert John, English, Carole Anne, English, William Harold Andrew, English, William Albert are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Brian John Albert 01 January 2014 - 1
ENGLISH, Brian Albert John 01 January 2000 17 February 2003 1
ENGLISH, Carole Anne 25 January 1994 01 January 2000 1
ENGLISH, William Harold Andrew 17 February 2003 28 January 2015 1
ENGLISH, William Albert 25 January 1994 31 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 22 February 2012
RESOLUTIONS - N/A 02 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 14 February 2011
RESOLUTIONS - N/A 02 August 2010
AA - Annual Accounts 02 August 2010
RESOLUTIONS - N/A 12 July 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
RESOLUTIONS - N/A 07 August 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 17 February 2009
RESOLUTIONS - N/A 15 August 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 06 September 2007
RESOLUTIONS - N/A 23 August 2007
363a - Annual Return 30 January 2007
RESOLUTIONS - N/A 21 August 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 23 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 14 July 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 September 2004
RESOLUTIONS - N/A 22 July 2004
363s - Annual Return 24 February 2004
RESOLUTIONS - N/A 11 May 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
RESOLUTIONS - N/A 18 July 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
RESOLUTIONS - N/A 26 June 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 07 October 1999
RESOLUTIONS - N/A 22 September 1999
363s - Annual Return 03 March 1999
RESOLUTIONS - N/A 10 August 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 20 February 1998
RESOLUTIONS - N/A 15 August 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 01 April 1997
RESOLUTIONS - N/A 30 July 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 22 November 1995
RESOLUTIONS - N/A 10 April 1995
363s - Annual Return 10 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1994
288 - N/A 09 February 1994
NEWINC - New incorporation documents 25 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.