About

Registered Number: 03568975
Date of Incorporation: 22/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Coldharbour Farm Estate Battle Road, Dallington, Heathfield, East Sussex, TN21 9LQ

 

Established in 1998, Dc Timber Framed Buildings Ltd have registered office in Heathfield in East Sussex, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT-WILCOX, Philippe Andre 22 May 1998 21 April 1999 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT-WILCOX, Elizabeth Anne 22 May 1998 21 April 1999 1
BAXTER, John 06 July 2012 20 September 2015 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 24 November 2015
TM02 - Termination of appointment of secretary 24 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 20 December 2012
CERTNM - Change of name certificate 06 November 2012
CONNOT - N/A 06 November 2012
AP03 - Appointment of secretary 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AR01 - Annual Return 13 June 2012
AA01 - Change of accounting reference date 23 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 10 June 2011
CONNOT - N/A 08 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 05 August 2009
353 - Register of members 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AUD - Auditor's letter of resignation 07 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 September 2008
CERTNM - Change of name certificate 05 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 16 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2005
325 - Location of register of directors' interests in shares etc 14 September 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 24 June 2003
363a - Annual Return 12 August 2002
353 - Register of members 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
AA - Annual Accounts 05 March 2002
AA - Annual Accounts 27 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
225 - Change of Accounting Reference Date 13 February 2002
CERTNM - Change of name certificate 02 January 2002
363a - Annual Return 24 May 2001
363a - Annual Return 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
AA - Annual Accounts 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
AA - Annual Accounts 21 March 2000
363a - Annual Return 23 June 1999
CERTNM - Change of name certificate 08 June 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
RESOLUTIONS - N/A 27 April 1999
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.