Established in 2005, Dongard Contract Services Ltd are based in Whitley Bay, it has a status of "Active". The companies directors are listed as Boyle, Josh William Elliott, Moore, Neale at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Josh William Elliott | 01 March 2017 | 28 September 2018 | 1 |
MOORE, Neale | 20 January 2005 | 04 October 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 10 December 2019 | |
PSC07 - N/A | 29 October 2019 | |
PSC02 - N/A | 29 October 2019 | |
PSC07 - N/A | 28 October 2019 | |
PSC02 - N/A | 28 October 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 23 October 2018 | |
TM01 - Termination of appointment of director | 15 October 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 24 October 2017 | |
AD01 - Change of registered office address | 05 July 2017 | |
CS01 - N/A | 10 April 2017 | |
AP01 - Appointment of director | 14 March 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 24 June 2015 | |
TM02 - Termination of appointment of secretary | 24 June 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 04 May 2012 | |
MG01 - Particulars of a mortgage or charge | 24 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AD01 - Change of registered office address | 04 May 2011 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 07 February 2009 | |
AA - Annual Accounts | 02 February 2008 | |
287 - Change in situation or address of Registered Office | 03 September 2007 | |
AA - Annual Accounts | 29 June 2007 | |
363s - Annual Return | 29 January 2007 | |
363s - Annual Return | 30 January 2006 | |
225 - Change of Accounting Reference Date | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
CERTNM - Change of name certificate | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 03 February 2005 | |
NEWINC - New incorporation documents | 20 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 March 2012 | Outstanding |
N/A |