About

Registered Number: 04230966
Date of Incorporation: 08/06/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 2 Barton Manor, Bristol, BS2 0RL

 

Founded in 2001, Dawson E & E Parts (Europe) Ltd have registered office in Bristol, it's status is listed as "Active". The companies directors are listed as Mullin, Louisa Clare, Fan, Tony in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAN, Tony 08 June 2001 14 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MULLIN, Louisa Clare 30 January 2008 12 June 2019 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 16 December 2019
PSC02 - N/A 02 December 2019
PSC07 - N/A 02 December 2019
CS01 - N/A 21 November 2019
AP01 - Appointment of director 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
CS01 - N/A 20 June 2019
MR01 - N/A 17 June 2019
MR04 - N/A 17 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 13 March 2015
CH03 - Change of particulars for secretary 13 March 2015
AD01 - Change of registered office address 19 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 06 January 2013
MG01 - Particulars of a mortgage or charge 30 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 22 June 2011
AA01 - Change of accounting reference date 10 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 03 June 2008
288b - Notice of resignation of directors or secretaries 03 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 05 June 2006
287 - Change in situation or address of Registered Office 23 January 2006
363s - Annual Return 07 July 2005
RESOLUTIONS - N/A 22 June 2005
RESOLUTIONS - N/A 22 June 2005
RESOLUTIONS - N/A 22 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 11 April 2003
225 - Change of Accounting Reference Date 16 September 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2019 Outstanding

N/A

Debenture 29 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.