About

Registered Number: 04765795
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 4 Greengate, Cardale Park, Harrogate, England, HG3 1GY

 

Dc Projects (Amber Valley) Ltd was registered on 15 May 2003 with its registered office in Harrogate. This organisation does not have any directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 14 October 2010
AD01 - Change of registered office address 17 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
AP03 - Appointment of secretary 30 July 2010
AP01 - Appointment of director 30 July 2010
AUD - Auditor's letter of resignation 29 July 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 28 April 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 19 October 2007
AUD - Auditor's letter of resignation 07 August 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
MEM/ARTS - N/A 19 April 2006
123 - Notice of increase in nominal capital 19 April 2006
RESOLUTIONS - N/A 12 April 2006
MEM/ARTS - N/A 12 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
225 - Change of Accounting Reference Date 26 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
MEM/ARTS - N/A 10 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
225 - Change of Accounting Reference Date 10 November 2003
CERTNM - Change of name certificate 20 October 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Supplemental charge 02 July 2010 Outstanding

N/A

Debenture 12 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.