About

Registered Number: 04389170
Date of Incorporation: 07/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Luccam House Church Lane, Twyford, Winchester, SO21 1NT,

 

Established in 2002, David Dry Construction Ltd has its registered office in Winchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Gillian Elizabeth 01 February 2020 - 1
DRY, David Graham 28 March 2002 - 1
DRY, Jacqueline Marilyn 04 April 2017 22 January 2020 1
Secretary Name Appointed Resigned Total Appointments
DRY, Jacqueline Marilyn 28 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 02 April 2019
PSC04 - N/A 02 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 27 November 2018
AD01 - Change of registered office address 26 November 2018
PSC07 - N/A 26 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 17 January 2018
AP01 - Appointment of director 05 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 31 March 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
225 - Change of Accounting Reference Date 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.