About

Registered Number: 04799216
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Cwm, Garth, Llangammarch Wells, Powys, LD4 4BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, David Cliford 13 June 2003 - 1
POWELL, Sandra Gail 13 June 2003 12 September 2013 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

A registered charge 16 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.