About

Registered Number: 03546183
Date of Incorporation: 15/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 13 Bladen Street Industrial, Estate, Jarrow, Tyne & Wear, NE32 3HN

 

Diamond Drilling & Cutting Ltd was founded on 15 April 1998 and has its registered office in Jarrow, it has a status of "Active". There are 2 directors listed as Ward, Kenneth Alan, Ward, Clare Anne for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Kenneth Alan 15 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Clare Anne 15 April 1998 01 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 02 April 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 25 April 2018
SH01 - Return of Allotment of shares 13 March 2018
RESOLUTIONS - N/A 08 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 03 May 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 01 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 18 June 2013
TM02 - Termination of appointment of secretary 10 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 17 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 21 January 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 19 May 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 09 January 2003
287 - Change in situation or address of Registered Office 25 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 07 May 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 27 March 2001
395 - Particulars of a mortgage or charge 04 January 2001
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
225 - Change of Accounting Reference Date 25 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
287 - Change in situation or address of Registered Office 02 June 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
NEWINC - New incorporation documents 15 April 1998

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 06 November 2007 Outstanding

N/A

Debenture 29 October 2007 Outstanding

N/A

Legal charge 26 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.