About

Registered Number: 04436063
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Shaw Wood Business Park, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5TB

 

Dial Doncaster was founded on 10 May 2002, it's status in the Companies House registry is set to "Active". There are 17 directors listed as Ekins, Susan Patricia, Dr, Henderson, Martin, Hope, Susan Elizabeth, Marsh, Samantha, Arrand, Pamela, Lee, Linda, Smith, Julie Elaine, Bow, Paul Victor, Dunlop, Elizabeth, Dunlop, John, Laud, Anne, Mackay, Susan Elizabeth, Maddison, Kerry, Punter, Percy James, Singh, Rajinder, Smith, Beatrice Mary, Smith, Julie for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKINS, Susan Patricia, Dr 15 October 2007 - 1
HENDERSON, Martin 23 March 2015 - 1
HOPE, Susan Elizabeth 24 March 2015 - 1
MARSH, Samantha 01 March 2017 - 1
BOW, Paul Victor 01 April 2006 30 June 2009 1
DUNLOP, Elizabeth 24 March 2015 21 May 2018 1
DUNLOP, John 24 March 2015 31 March 2016 1
LAUD, Anne 01 July 2009 15 January 2015 1
MACKAY, Susan Elizabeth 23 March 2015 17 September 2018 1
MADDISON, Kerry 24 March 2015 07 March 2017 1
PUNTER, Percy James 10 May 2002 11 October 2007 1
SINGH, Rajinder 01 March 2017 18 March 2019 1
SMITH, Beatrice Mary 24 March 2015 25 January 2019 1
SMITH, Julie 22 September 2014 15 May 2018 1
Secretary Name Appointed Resigned Total Appointments
ARRAND, Pamela 01 April 2006 30 June 2013 1
LEE, Linda 01 July 2013 11 March 2016 1
SMITH, Julie Elaine 10 May 2002 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 18 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM02 - Termination of appointment of secretary 17 March 2016
AA - Annual Accounts 22 October 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
AUD - Auditor's letter of resignation 20 February 2015
MISC - Miscellaneous document 18 February 2015
TM01 - Termination of appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 30 September 2013
AP03 - Appointment of secretary 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
MISC - Miscellaneous document 17 May 2013
AR01 - Annual Return 15 May 2013
AUD - Auditor's letter of resignation 10 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 15 September 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 12 December 2006
225 - Change of Accounting Reference Date 28 September 2006
225 - Change of Accounting Reference Date 22 September 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
RESOLUTIONS - N/A 11 April 2006
MEM/ARTS - N/A 11 April 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 22 May 2003
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.