About

Registered Number: 04352939
Date of Incorporation: 15/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 21 Cecil Avenue, Sale, Cheshire, M33 5BW

 

David Andrews Homes Ltd was founded on 15 January 2002, it has a status of "Active". We don't know the number of employees at this organisation. Gaster, Elizabeth Jane, Horrocks, Andrew John, Mcnelis, Philip George are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORROCKS, Andrew John 17 January 2002 11 January 2003 1
MCNELIS, Philip George 11 January 2003 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
GASTER, Elizabeth Jane 01 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 01 December 2003
225 - Change of Accounting Reference Date 12 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
CERTNM - Change of name certificate 08 August 2002
287 - Change in situation or address of Registered Office 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.