About

Registered Number: 04362884
Date of Incorporation: 29/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 63 Fakenham Road, Lenwade, Norwich, Norfolk, NR9 5AE

 

Dr Builders Ltd was setup in 2002. The business has 4 directors listed as Rogers, Peter John, Rogers, Carl John, Rogers, Peter John, Rogers, Daphne Ann. We don't currently know the number of employees at Dr Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Carl John 29 January 2002 - 1
ROGERS, Peter John 08 March 2002 - 1
ROGERS, Daphne Ann 29 January 2002 04 September 2009 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Peter John 30 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 16 March 2012
AP03 - Appointment of secretary 16 May 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 08 March 2010
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 13 October 2005
395 - Particulars of a mortgage or charge 18 June 2005
363a - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 15 September 2003
363a - Annual Return 21 February 2003
353 - Register of members 21 February 2003
225 - Change of Accounting Reference Date 29 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.