About

Registered Number: 04648221
Date of Incorporation: 27/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 7 Melba Way, Birstall, Leicester, Leicestershire, LE4 4GT

 

Dma Builders Ltd was established in 2003. We don't currently know the number of employees at this business. Rajczyk, Lindsay Jane, Rajczyk, David are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJCZYK, David 27 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RAJCZYK, Lindsay Jane 27 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 13 April 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 16 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AA - Annual Accounts 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 29 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 13 October 2007
363a - Annual Return 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 14 February 2005
363s - Annual Return 19 February 2004
287 - Change in situation or address of Registered Office 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 October 2007 Outstanding

N/A

Mortgage deed 21 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.