About

Registered Number: 04691966
Date of Incorporation: 10/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 8 Parkway, Uxbridge, Middlesex, UB10 9JX

 

Having been setup in 2003, Deol Construction Ltd have registered office in Uxbridge in Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Dhami, Jasbeer, Deol, Inderjit, Ahmad, Nahid, Kaur, Harbans for Deol Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEOL, Inderjit 10 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DHAMI, Jasbeer 05 July 2004 - 1
AHMAD, Nahid 10 March 2003 10 September 2003 1
KAUR, Harbans 01 May 2003 11 March 2006 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 11 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 23 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 25 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 30 September 2004
DISS6 - Notice of striking-off action suspended 24 August 2004
GAZ1 - First notification of strike-off action in London Gazette 24 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.