About

Registered Number: 03203844
Date of Incorporation: 24/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 5 Pullman Court, Great Western Road, Gloucester, Glos, GL1 3ND

 

Founded in 1996, De Havilland Fabrication & Welding Ltd are based in Gloucester in Glos, it's status at Companies House is "Active". The companies director is listed as Owen, Christopher Edward in the Companies House registry. We don't currently know the number of employees at De Havilland Fabrication & Welding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Christopher Edward 01 August 2002 01 February 2006 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
SH01 - Return of Allotment of shares 17 June 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 09 July 2012
SH01 - Return of Allotment of shares 09 July 2012
AR01 - Annual Return 20 June 2012
SH06 - Notice of cancellation of shares 18 June 2012
SH03 - Return of purchase of own shares 18 June 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 27 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 03 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
363a - Annual Return 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
287 - Change in situation or address of Registered Office 24 February 2006
AA - Annual Accounts 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 22 January 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
363s - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 03 October 2001
395 - Particulars of a mortgage or charge 01 September 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 16 March 1998
287 - Change in situation or address of Registered Office 04 December 1997
363s - Annual Return 03 June 1997
395 - Particulars of a mortgage or charge 28 November 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
287 - Change in situation or address of Registered Office 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 26 August 2009 Outstanding

N/A

All assets debenture 22 February 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 31 August 2001 Fully Satisfied

N/A

Fixed and floating charge 25 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.