About

Registered Number: 04168481
Date of Incorporation: 27/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Hendford Manor, Hendford, Yeovil, Somerset, BA20 1UN

 

G A Doble (Civil Engineering) Ltd was registered on 27 February 2001, it's status is listed as "Active". G A Doble (Civil Engineering) Ltd has one director listed as Doble, Shirley at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOBLE, Shirley 28 June 2001 20 September 2013 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 02 December 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 27 February 2019
AA - Annual Accounts 05 December 2018
MR01 - N/A 20 November 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 07 March 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 29 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 06 November 2014
AR01 - Annual Return 09 April 2014
SH03 - Return of purchase of own shares 21 January 2014
MR04 - N/A 21 January 2014
AA - Annual Accounts 08 November 2013
TM02 - Termination of appointment of secretary 24 September 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 28 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 25 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 18 January 2006
395 - Particulars of a mortgage or charge 06 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
225 - Change of Accounting Reference Date 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
CERTNM - Change of name certificate 05 June 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2018 Outstanding

N/A

A registered charge 17 July 2015 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

Legal charge 11 December 2006 Fully Satisfied

N/A

Debenture 03 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.