DRONFIELD DEVELOPMENT AND CONSTRUCTION COMPANY LIMITED

First Floor Unit 4 First Floor Unit 4, Sheffield, S8 0XF, South Yorkshire, United Kingdom
StatusACTIVE
Company No.01240273
CategoryPrivate Limited Company
Incorporated13 Jan 1976
Age48 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

DRONFIELD DEVELOPMENT AND CONSTRUCTION COMPANY LIMITED is an active private limited company with number 01240273. It was incorporated 48 years, 4 months, 19 days ago, on 13 January 1976. The company address is First Floor Unit 4 First Floor Unit 4, Sheffield, S8 0XF, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-05

Psc name: Helen Nicola Byrne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Helen Nicola Byrne

Change date: 2022-10-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Nicola Byrne

Change date: 2022-10-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Ann Jones

Change date: 2022-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 26 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-26

Officer name: Andrew Herring

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Andrew Herring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Old address: 13-17 Paradise Square Sheffield South Yorkshire S1 2DE

Change date: 2021-08-25

New address: First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Paul Frazer Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Resolution

Date: 02 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-16

Psc name: Mrs Sheila Ann Jones

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Mrs Sheila Ann Jones

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sheila Ann Jones

Change date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Ann Jones

Change date: 2018-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Helen Nicola Byrne

Change date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr Paul Frazer Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mrs Helen Nicola Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Frazer Jones

Appointment date: 2018-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Nicola Byrne

Appointment date: 2018-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-25

Officer name: Peter Eric Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Eric Jones

Cessation date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Eric Jones

Termination date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Nicola Byrne

Appointment date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Herring

Change date: 2017-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Herring

Appointment date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 27 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 27 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Legacy

Date: 24 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 24 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 18 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield S1 2EF

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/96; no change of members

Documents

View document PDF


Some Companies

AENNON TRADING UK LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10756300
Status:ACTIVE
Category:Private Limited Company

ALBERT SECURITY SERVICES LIMITED

87-89 WALTON STREET,LONDON,SW3 2HP

Number:10624211
Status:ACTIVE
Category:Private Limited Company

LYNSAY BELL LIMITED

18 WALKER STREET,EDINBURGH,EH3 7LP

Number:SC457912
Status:ACTIVE
Category:Private Limited Company

MADELEYS SURVEYORS LIMITED

64 HIGH STREET,MUCH WENLOCK,TF13 6AE

Number:07416568
Status:ACTIVE
Category:Private Limited Company

PFS PAXUS EUROPE LTD

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:06654582
Status:ACTIVE
Category:Private Limited Company

ROMAFLOW LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:03470603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source