Dba Project & Cost Consultancy Ltd was registered on 30 March 2005 with its registered office in Leeds in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Bishop, Geraldine Mary, Bishop, David Frank Lambert, Jervis, Tony Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, David Frank Lambert | 30 March 2005 | - | 1 |
JERVIS, Tony Stephen | 30 March 2005 | 19 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, Geraldine Mary | 30 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 August 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 02 April 2014 | |
CH01 - Change of particulars for director | 02 April 2014 | |
CH03 - Change of particulars for secretary | 02 April 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 01 April 2010 | |
AA - Annual Accounts | 18 November 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH03 - Change of particulars for secretary | 09 October 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 04 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 October 2008 | |
RESOLUTIONS - N/A | 05 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2008 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 16 November 2007 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363a - Annual Return | 13 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
287 - Change in situation or address of Registered Office | 13 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
225 - Change of Accounting Reference Date | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 31 March 2005 | |
NEWINC - New incorporation documents | 30 March 2005 |