David Powell Builders & Contractors Ltd was registered on 13 June 2003 and has its registered office in Llangammarch Wells in Powys. The business has 2 directors listed as Powell, David Cliford, Powell, Sandra Gail in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, David Cliford | 13 June 2003 | - | 1 |
POWELL, Sandra Gail | 13 June 2003 | 12 September 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 09 July 2019 | |
MR01 - N/A | 01 May 2019 | |
MR07 - N/A | 01 May 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 14 August 2017 | |
PSC01 - N/A | 14 August 2017 | |
MR01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 15 August 2016 | |
CH01 - Change of particulars for director | 15 August 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 17 December 2013 | |
TM01 - Termination of appointment of director | 12 September 2013 | |
TM02 - Termination of appointment of secretary | 12 September 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AD01 - Change of registered office address | 31 October 2012 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 22 June 2004 | |
RESOLUTIONS - N/A | 30 March 2004 | |
RESOLUTIONS - N/A | 30 March 2004 | |
RESOLUTIONS - N/A | 30 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2004 | |
225 - Change of Accounting Reference Date | 24 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
NEWINC - New incorporation documents | 13 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2019 | Outstanding |
N/A |
A registered charge | 16 February 2017 | Outstanding |
N/A |