About

Registered Number: 02168463
Date of Incorporation: 23/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 February 1999 Fully Satisfied

N/A

Mortgage debenture 20 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.