Founded in 1987, Dawsongroup Temporary Kitchens Ltd have registered office in Milton Keynes, Buckinghamshire. The companies directors are Kent, Lucinda Anne, Callahan, Stephen David, Miller, Stephen James, O'reilly, Adrian Joseph Peter, Coleman, Anthony, Gear, Clive, Phelps, Timothy Robert, Powell, Jill Ann, Williams, Christian John, Williams, Michael John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALLAHAN, Stephen David | 01 January 2018 | - | 1 |
MILLER, Stephen James | 01 August 2013 | - | 1 |
O'REILLY, Adrian Joseph Peter | 01 May 2003 | - | 1 |
GEAR, Clive | 03 April 2003 | 31 December 2005 | 1 |
PHELPS, Timothy Robert | N/A | 03 April 2003 | 1 |
POWELL, Jill Ann | N/A | 03 April 2003 | 1 |
WILLIAMS, Christian John | 01 January 2006 | 28 September 2018 | 1 |
WILLIAMS, Michael John | 03 April 2003 | 15 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENT, Lucinda Anne | 01 April 2014 | - | 1 |
COLEMAN, Anthony | 03 April 2003 | 31 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 07 June 2019 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 08 June 2018 | |
PSC05 - N/A | 27 April 2018 | |
RESOLUTIONS - N/A | 19 March 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 07 June 2017 | |
TM01 - Termination of appointment of director | 22 September 2016 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 09 June 2015 | |
CH01 - Change of particulars for director | 20 January 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AP03 - Appointment of secretary | 03 April 2014 | |
TM02 - Termination of appointment of secretary | 03 April 2014 | |
CH01 - Change of particulars for director | 02 October 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AP01 - Appointment of director | 13 August 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 11 June 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363a - Annual Return | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 03 July 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 25 October 2003 | |
363s - Annual Return | 05 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
CERTNM - Change of name certificate | 02 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
287 - Change in situation or address of Registered Office | 13 April 2003 | |
225 - Change of Accounting Reference Date | 13 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
AA - Annual Accounts | 10 February 2003 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 12 October 2001 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363s - Annual Return | 28 June 2000 | |
287 - Change in situation or address of Registered Office | 20 January 2000 | |
AA - Annual Accounts | 17 November 1999 | |
363s - Annual Return | 11 June 1999 | |
395 - Particulars of a mortgage or charge | 22 February 1999 | |
AA - Annual Accounts | 11 August 1998 | |
363s - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 24 July 1997 | |
AA - Annual Accounts | 01 February 1997 | |
363s - Annual Return | 06 August 1996 | |
AA - Annual Accounts | 02 January 1996 | |
363s - Annual Return | 07 July 1995 | |
AA - Annual Accounts | 10 January 1995 | |
363s - Annual Return | 03 August 1994 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 18 January 1993 | |
363s - Annual Return | 18 August 1992 | |
AA - Annual Accounts | 11 November 1991 | |
287 - Change in situation or address of Registered Office | 03 October 1991 | |
363b - Annual Return | 02 July 1991 | |
AA - Annual Accounts | 15 June 1990 | |
363 - Annual Return | 15 June 1990 | |
395 - Particulars of a mortgage or charge | 25 September 1989 | |
AA - Annual Accounts | 07 July 1989 | |
363 - Annual Return | 07 July 1989 | |
PUC 5 - N/A | 16 December 1987 | |
MEM/ARTS - N/A | 18 November 1987 | |
CERTNM - Change of name certificate | 04 November 1987 | |
RESOLUTIONS - N/A | 29 October 1987 | |
RESOLUTIONS - N/A | 29 October 1987 | |
287 - Change in situation or address of Registered Office | 29 October 1987 | |
288 - N/A | 29 October 1987 | |
288 - N/A | 29 October 1987 | |
NEWINC - New incorporation documents | 23 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 February 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 20 September 1989 | Fully Satisfied |
N/A |