About

Registered Number: 04692208
Date of Incorporation: 10/03/2003 (21 years ago)
Company Status: Active
Registered Address: Boxwood House Rimington Lane, Rimington, Clitheroe, Lancashire, BB7 4DT,

 

Based in Clitheroe, David Holmes Construction Ltd was registered on 10 March 2003, it has a status of "Active". We don't currently know the number of employees at this company. There is only one director listed for David Holmes Construction Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLMES, Donna Marie 10 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 13 March 2018
SH01 - Return of Allotment of shares 19 December 2017
RESOLUTIONS - N/A 12 December 2017
CC04 - Statement of companies objects 12 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 March 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 04 March 2016
CH01 - Change of particulars for director 04 August 2015
CH03 - Change of particulars for secretary 04 August 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 17 March 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 08 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
287 - Change in situation or address of Registered Office 02 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
287 - Change in situation or address of Registered Office 25 November 2003
225 - Change of Accounting Reference Date 25 November 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.