About

Registered Number: 04723911
Date of Incorporation: 04/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Hawthorn Cottage, Broad Marston Lane, Mickleton, Gloucestershire, GL55 6SF

 

Based in Mickleton, Dialogue Associates Ltd was founded on 04 April 2003. We don't currently know the number of employees at this organisation. The companies directors are listed as Ball, Jane Louise, Garrett, Jennifer Margaret, Garrett, Peter John Theodore.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Jane Louise 04 April 2003 - 1
GARRETT, Jennifer Margaret 18 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GARRETT, Peter John Theodore 04 April 2003 11 March 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 May 2020
SH08 - Notice of name or other designation of class of shares 04 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 23 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 06 April 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 08 April 2015
RESOLUTIONS - N/A 07 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 23 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 09 January 2010
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 20 January 2009
225 - Change of Accounting Reference Date 28 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 17 May 2006
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 11 May 2005
363a - Annual Return 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
AA - Annual Accounts 08 July 2004
363a - Annual Return 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
225 - Change of Accounting Reference Date 01 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
287 - Change in situation or address of Registered Office 02 February 2004
287 - Change in situation or address of Registered Office 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.