Established in 1977, Dawcul Ltd has its registered office in Reading in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTHORPE, Brian George | 09 January 1998 | 15 February 1999 | 1 |
BOVILL, Michael | N/A | 15 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULVERHOUSE, Graham, Lt Col | N/A | 08 August 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 February 2020 | |
CS01 - N/A | 04 February 2020 | |
MR01 - N/A | 01 October 2019 | |
MR04 - N/A | 13 June 2019 | |
MR01 - N/A | 06 June 2019 | |
MR01 - N/A | 22 May 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 11 January 2019 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
MR01 - N/A | 12 June 2018 | |
MR04 - N/A | 24 May 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 29 December 2017 | |
MR01 - N/A | 05 December 2017 | |
MR04 - N/A | 13 March 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CH01 - Change of particulars for director | 30 March 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 05 January 2016 | |
MR01 - N/A | 25 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 10 February 2015 | |
MR01 - N/A | 12 June 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 February 2012 | |
AA - Annual Accounts | 10 February 2012 | |
MG01 - Particulars of a mortgage or charge | 24 December 2011 | |
AD01 - Change of registered office address | 01 December 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 27 April 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 February 2010 | |
AA - Annual Accounts | 16 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 17 February 2009 | |
395 - Particulars of a mortgage or charge | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 24 December 2008 | |
363s - Annual Return | 20 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 August 2008 | |
287 - Change in situation or address of Registered Office | 15 August 2008 | |
395 - Particulars of a mortgage or charge | 14 August 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 12 February 2008 | |
AUD - Auditor's letter of resignation | 20 April 2007 | |
363s - Annual Return | 02 April 2007 | |
363s - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 01 February 2005 | |
AUD - Auditor's letter of resignation | 30 November 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 18 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 11 February 2003 | |
AA - Annual Accounts | 10 September 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 April 2002 | |
363s - Annual Return | 05 February 2002 | |
AA - Annual Accounts | 12 February 2001 | |
363s - Annual Return | 05 February 2001 | |
AA - Annual Accounts | 19 July 2000 | |
363s - Annual Return | 08 February 2000 | |
395 - Particulars of a mortgage or charge | 04 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 February 1999 | |
288b - Notice of resignation of directors or secretaries | 19 February 1999 | |
363s - Annual Return | 05 February 1999 | |
AA - Annual Accounts | 07 December 1998 | |
AA - Annual Accounts | 08 July 1998 | |
363s - Annual Return | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 20 January 1998 | |
287 - Change in situation or address of Registered Office | 17 November 1997 | |
288a - Notice of appointment of directors or secretaries | 17 November 1997 | |
288b - Notice of resignation of directors or secretaries | 17 November 1997 | |
AUD - Auditor's letter of resignation | 24 October 1997 | |
AUD - Auditor's letter of resignation | 23 October 1997 | |
AA - Annual Accounts | 29 June 1997 | |
363s - Annual Return | 06 March 1997 | |
395 - Particulars of a mortgage or charge | 03 January 1997 | |
AA - Annual Accounts | 19 November 1996 | |
363s - Annual Return | 01 February 1996 | |
AA - Annual Accounts | 30 June 1995 | |
363s - Annual Return | 06 February 1995 | |
395 - Particulars of a mortgage or charge | 13 April 1994 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 March 1994 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 March 1994 | |
395 - Particulars of a mortgage or charge | 28 February 1994 | |
363s - Annual Return | 04 February 1994 | |
AA - Annual Accounts | 07 January 1994 | |
288 - N/A | 09 September 1993 | |
363s - Annual Return | 22 January 1993 | |
AA - Annual Accounts | 22 January 1993 | |
AA - Annual Accounts | 12 August 1992 | |
363s - Annual Return | 02 February 1992 | |
AA - Annual Accounts | 16 February 1991 | |
363a - Annual Return | 16 February 1991 | |
288 - N/A | 25 July 1990 | |
AA - Annual Accounts | 01 May 1990 | |
363 - Annual Return | 01 May 1990 | |
363 - Annual Return | 26 March 1990 | |
287 - Change in situation or address of Registered Office | 15 November 1989 | |
288 - N/A | 03 November 1989 | |
395 - Particulars of a mortgage or charge | 24 April 1989 | |
AA - Annual Accounts | 05 April 1989 | |
395 - Particulars of a mortgage or charge | 13 March 1989 | |
363 - Annual Return | 19 February 1989 | |
RESOLUTIONS - N/A | 27 September 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 September 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 September 1988 | |
123 - Notice of increase in nominal capital | 27 September 1988 | |
395 - Particulars of a mortgage or charge | 15 July 1988 | |
AA - Annual Accounts | 14 March 1988 | |
363 - Annual Return | 14 March 1988 | |
288 - N/A | 20 July 1987 | |
AA - Annual Accounts | 11 April 1987 | |
363 - Annual Return | 28 January 1987 | |
287 - Change in situation or address of Registered Office | 01 August 1986 | |
AA - Annual Accounts | 28 January 1983 | |
AA - Annual Accounts | 29 March 1982 | |
NEWINC - New incorporation documents | 11 March 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2019 | Outstanding |
N/A |
A registered charge | 03 June 2019 | Outstanding |
N/A |
A registered charge | 21 May 2019 | Outstanding |
N/A |
A registered charge | 05 June 2018 | Fully Satisfied |
N/A |
A registered charge | 04 December 2017 | Outstanding |
N/A |
A registered charge | 07 September 2015 | Fully Satisfied |
N/A |
A registered charge | 09 June 2014 | Fully Satisfied |
N/A |
Charge of deposit | 21 December 2011 | Outstanding |
N/A |
Charge of deposit | 14 January 2009 | Fully Satisfied |
N/A |
Debenture | 17 December 2008 | Outstanding |
N/A |
Rent deposit deed | 12 August 2008 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 24 November 1999 | Fully Satisfied |
N/A |
Rent deposit deed | 13 December 1996 | Fully Satisfied |
N/A |
Deed of charge | 06 April 1994 | Fully Satisfied |
N/A |
Deposit agreement | 22 February 1994 | Fully Satisfied |
N/A |
Counter indemnity | 20 April 1989 | Fully Satisfied |
N/A |
Counter indemnity & charge on deposit. | 09 March 1989 | Fully Satisfied |
N/A |
Letter of charge | 28 June 1988 | Fully Satisfied |
N/A |
Mortgage | 18 July 1986 | Fully Satisfied |
N/A |
Mortgage | 18 July 1986 | Fully Satisfied |
N/A |
Mortgage | 18 July 1986 | Fully Satisfied |
N/A |
Mortgage | 18 July 1986 | Fully Satisfied |
N/A |
Assignment | 24 July 1985 | Fully Satisfied |
N/A |
Counter indemnity and charge in deposit | 25 March 1985 | Fully Satisfied |
N/A |
Counter indemnity | 30 November 1984 | Fully Satisfied |
N/A |
Letter of set off | 02 February 1984 | Fully Satisfied |
N/A |
Counter indemnity and charge on deposit | 15 November 1983 | Fully Satisfied |
N/A |
Assignment | 28 March 1983 | Fully Satisfied |
N/A |
Assignment | 28 March 1983 | Fully Satisfied |
N/A |
Assignment | 28 March 1983 | Fully Satisfied |
N/A |
Debenture | 04 March 1983 | Fully Satisfied |
N/A |
Letter of set off | 16 November 1982 | Fully Satisfied |
N/A |
Counter indemnity & charge on deposit | 24 June 1982 | Fully Satisfied |
N/A |