About

Registered Number: 06075013
Date of Incorporation: 30/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Davis & Barrett Brickwork Contractors Ltd was registered on 30 January 2007, it's status at Companies House is "Active". The companies directors are Cutler, Trevor Andrew, Davis, Leighton Benjamin. 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
CUTLER, Trevor Andrew 01 February 2020 - 1
DAVIS, Leighton Benjamin 30 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AP01 - Appointment of director 07 February 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 13 February 2019
MR01 - N/A 31 July 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 March 2015
AP01 - Appointment of director 01 February 2015
AP01 - Appointment of director 01 February 2015
AA - Annual Accounts 29 May 2014
RESOLUTIONS - N/A 27 February 2014
SH08 - Notice of name or other designation of class of shares 27 February 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
TM02 - Termination of appointment of secretary 11 July 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AAMD - Amended Accounts 18 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 27 February 2008
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.