About

Registered Number: 03732604
Date of Incorporation: 15/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend On Sea, Essex, SS1 1EH,

 

Having been setup in 1999, David Dedman Ltd have registered office in Southend On Sea, Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Dedman, Michael John Victor, Dedman, Mary Fiona, Dedman, Mary Fiona, Dedman, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEDMAN, Mary Fiona 01 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DEDMAN, Michael John Victor 11 August 2015 - 1
DEDMAN, Mary Fiona 15 March 1999 28 August 2007 1
DEDMAN, Michael 28 August 2007 11 August 2015 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
PSC04 - N/A 17 March 2020
AP01 - Appointment of director 26 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 31 March 2016
TM02 - Termination of appointment of secretary 19 August 2015
AP03 - Appointment of secretary 19 August 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 November 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 01 April 2005
RESOLUTIONS - N/A 21 December 2004
123 - Notice of increase in nominal capital 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
CERTNM - Change of name certificate 29 November 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 02 April 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 20 March 2000
288b - Notice of resignation of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 15 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.