About

Registered Number: 05408116
Date of Incorporation: 30/03/2005 (19 years ago)
Company Status: Active
Registered Address: 3365 The Pentagon Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.