About

Registered Number: 01711573
Date of Incorporation: 05/04/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JH

 

Based in Buckinghamshire, Dawsongroup Portable Cold Rooms Ltd was registered on 05 April 1983, it has a status of "Active". There are 5 directors listed as Kent, Lucinda Anne, Bessell, Sheila, Holvor, Deborah Karen, Burns, Kay Miriam, Rawlings, Geoffrey Leslie for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Kay Miriam N/A 10 May 1994 1
RAWLINGS, Geoffrey Leslie N/A 17 January 2000 1
Secretary Name Appointed Resigned Total Appointments
KENT, Lucinda Anne 01 April 2014 - 1
BESSELL, Sheila 01 July 1998 17 January 2000 1
HOLVOR, Deborah Karen 10 May 1994 01 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 18 September 2018
PSC05 - N/A 27 April 2018
RESOLUTIONS - N/A 19 March 2018
AP01 - Appointment of director 04 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 18 September 2015
CH01 - Change of particulars for director 20 January 2015
AR01 - Annual Return 07 January 2015
CERTNM - Change of name certificate 06 January 2015
AA - Annual Accounts 15 September 2014
AP03 - Appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 13 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 September 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 25 October 2003
CERTNM - Change of name certificate 27 August 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 29 October 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
169 - Return by a company purchasing its own shares 12 May 2000
RESOLUTIONS - N/A 13 March 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 13 March 2000
225 - Change of Accounting Reference Date 10 February 2000
363s - Annual Return 28 January 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
AUD - Auditor's letter of resignation 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
123 - Notice of increase in nominal capital 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2000
AA - Annual Accounts 16 November 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 17 December 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 06 May 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 20 February 1995
395 - Particulars of a mortgage or charge 08 November 1994
AA - Annual Accounts 02 August 1994
288 - N/A 07 June 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 05 July 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 03 January 1992
288 - N/A 20 August 1991
AA - Annual Accounts 26 July 1991
363a - Annual Return 10 May 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1991
363 - Annual Return 12 July 1990
AA - Annual Accounts 13 December 1989
288 - N/A 27 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 11 August 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
363 - Annual Return 11 August 1988
287 - Change in situation or address of Registered Office 11 March 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.