Company NameD K & Son Building Contractors Limited
DirectorsDaran Dennis Tilby and Kerry Samantha Tilby
Company StatusActive
Company Number04940908
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Daran Dennis Tilby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameKerry Samantha Tilby
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Kerry Samantha Tilby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(12 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Daran Dennis Tilby
100.00%
Ordinary A

Financials

Year2014
Net Worth£11
Cash£2,521
Current Liabilities£17,644

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
25 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
4 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
5 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 5 November 2020 (1 page)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 April 2016Appointment of Mrs Kerry Samantha Tilby as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Kerry Samantha Tilby as a director on 1 April 2016 (2 pages)
14 December 2015Director's details changed for Mr Daran Dennis Tilby on 1 October 2015 (2 pages)
14 December 2015Secretary's details changed for Kerry Samantha Tilby on 1 October 2015 (1 page)
14 December 2015Secretary's details changed for Kerry Samantha Tilby on 1 October 2015 (1 page)
14 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Director's details changed for Mr Daran Dennis Tilby on 1 October 2015 (2 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
30 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
21 February 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
30 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
19 January 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Daran Dennis Tilby on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Daran Dennis Tilby on 17 November 2009 (2 pages)
6 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
6 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
22 December 2007Return made up to 22/10/07; no change of members (6 pages)
22 December 2007Return made up to 22/10/07; no change of members (6 pages)
29 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
29 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
29 January 2007Return made up to 22/10/06; full list of members (6 pages)
29 January 2007Return made up to 22/10/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
28 February 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 January 2006Return made up to 22/10/05; full list of members (6 pages)
6 January 2006Return made up to 22/10/05; full list of members (6 pages)
19 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
19 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Memorandum and Articles of Association (10 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
4 November 2003Registered office changed on 04/11/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
4 November 2003Memorandum and Articles of Association (10 pages)
22 October 2003Incorporation (18 pages)
22 October 2003Incorporation (18 pages)