About

Registered Number: 03688751
Date of Incorporation: 24/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 8 Rowe Place, Eccles, Aylesford, Kent, ME20 7TB

 

Established in 1998, David England Builders Ltd are based in Kent, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as England, Julie, England, David. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, David 24 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, Julie 24 December 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 06 January 2020
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 January 2019
AA - Annual Accounts 09 February 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 15 January 2014
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 04 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 24 January 2005
363s - Annual Return 05 February 2004
AA - Annual Accounts 24 December 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 22 January 2002
395 - Particulars of a mortgage or charge 20 March 2001
363s - Annual Return 25 January 2001
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
AA - Annual Accounts 25 October 2000
363a - Annual Return 21 September 2000
363s - Annual Return 27 March 2000
225 - Change of Accounting Reference Date 11 January 2000
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
287 - Change in situation or address of Registered Office 31 December 1998
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.