About

Registered Number: 05380677
Date of Incorporation: 02/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY,

 

Dawes Security Ltd was founded on 02 March 2005 with its registered office in Congleton, Cheshire, it's status is listed as "Active". Moores, Richard is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORES, Richard 13 June 2005 01 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 07 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 March 2019
PSC04 - N/A 23 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 18 February 2013
SH01 - Return of Allotment of shares 22 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 31 March 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 12 September 2006
363a - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
CERTNM - Change of name certificate 06 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.