About

Registered Number: 06700366
Date of Incorporation: 17/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: The Steam Shop, Pottery Road, Bovey Tracey, Devon, TQ13 9TZ,

 

Having been setup in 2008, South Dartmoor Construction Ltd are based in Bovey Tracey, Devon, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVENISH, Max 17 September 2008 - 1
FREDIANI, Christopher George 17 September 2008 07 September 2011 1
MILLER, Neil 17 September 2008 30 June 2019 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 24 July 2019
AA01 - Change of accounting reference date 10 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 22 June 2015
AD01 - Change of registered office address 02 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 April 2014
CH01 - Change of particulars for director 06 March 2014
CH03 - Change of particulars for secretary 06 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 17 April 2012
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 13 April 2010
AD01 - Change of registered office address 10 December 2009
AR01 - Annual Return 09 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
RESOLUTIONS - N/A 26 May 2009
123 - Notice of increase in nominal capital 26 May 2009
MEM/ARTS - N/A 26 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.