About

Registered Number: 02854749
Date of Incorporation: 20/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 650 Anlaby Road, Hull, HU3 6UU,

 

Founded in 1993, Dawber Williamson (Lincs) Ltd has its registered office in Hull, it's status at Companies House is "Active". We don't currently know the number of employees at Dawber Williamson (Lincs) Ltd. The companies directors are Lee, Richard, Laverick, Karen, Laverick, Michael Joseph, O'donnell, Peter Francis, Odonnell, Julie Ann, White, Gary, Wright, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Richard 01 April 2019 - 1
LAVERICK, Karen 01 December 2017 03 April 2019 1
LAVERICK, Michael Joseph 20 September 1993 31 May 2019 1
O'DONNELL, Peter Francis 20 September 1993 31 May 2019 1
ODONNELL, Julie Ann 25 February 2000 31 May 2019 1
WHITE, Gary 20 September 1993 14 October 2002 1
WRIGHT, John 20 September 1993 25 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 24 August 2020
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 04 June 2019
PSC01 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
PSC07 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 March 2018
AD01 - Change of registered office address 19 February 2018
AP01 - Appointment of director 01 December 2017
CS01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
AA - Annual Accounts 11 April 2017
RP04CS01 - N/A 25 October 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 02 September 2016
SH01 - Return of Allotment of shares 16 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 12 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 14 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 23 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 22 September 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 21 September 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 29 September 2005
363s - Annual Return 13 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 16 July 2004
RESOLUTIONS - N/A 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
123 - Notice of increase in nominal capital 06 July 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 29 September 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 19 September 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 31 July 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 08 September 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 27 May 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 10 September 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 23 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1993
288 - N/A 24 September 1993
NEWINC - New incorporation documents 20 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.