About

Registered Number: 04920318
Date of Incorporation: 03/10/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Harpal House, 14 Holyhead Road, Handsworth Birmingham, West Midlands, B21 0LT

 

Dawley Estates (Telford) Ltd was founded on 03 October 2003 with its registered office in West Midlands, it has a status of "Active". This company has one director. Currently we aren't aware of the number of employees at the Dawley Estates (Telford) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUHRA, Sukhwinder Kaur 03 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 16 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 16 September 2005
395 - Particulars of a mortgage or charge 20 May 2005
395 - Particulars of a mortgage or charge 20 May 2005
363a - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 October 2012 Outstanding

N/A

Mortgage deed 30 October 2012 Outstanding

N/A

Mortgage deed 30 October 2012 Outstanding

N/A

Mortgage deed 30 October 2012 Outstanding

N/A

Debenture 26 September 2012 Outstanding

N/A

Debenture 15 February 2006 Outstanding

N/A

Legal mortgage 03 February 2006 Outstanding

N/A

Legal mortgage 10 May 2005 Outstanding

N/A

Legal mortgage 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.