About

Registered Number: 04349697
Date of Incorporation: 09/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

Based in Sutton Coldfield, Dignity (2002) Ltd was setup in 2002, it's status at Companies House is "Active". The organisation has one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 29 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 26 March 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 15 April 2015
MR01 - N/A 31 October 2014
RESOLUTIONS - N/A 23 October 2014
RESOLUTIONS - N/A 23 October 2014
SH19 - Statement of capital 23 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 October 2014
CAP-SS - N/A 23 October 2014
SH01 - Return of Allotment of shares 23 October 2014
AUD - Auditor's letter of resignation 10 July 2014
AUD - Auditor's letter of resignation 20 June 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 09 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
RESOLUTIONS - N/A 08 October 2010
SH01 - Return of Allotment of shares 08 October 2010
MEM/ARTS - N/A 08 October 2010
CC04 - Statement of companies objects 08 October 2010
AD01 - Change of registered office address 08 October 2010
RESOLUTIONS - N/A 23 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2010
CAP-SS - N/A 23 September 2010
SH19 - Statement of capital 23 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 12 April 2005
363a - Annual Return 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363a - Annual Return 21 April 2004
AA - Annual Accounts 13 April 2004
RESOLUTIONS - N/A 02 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
363a - Annual Return 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 09 February 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
RESOLUTIONS - N/A 28 February 2002
225 - Change of Accounting Reference Date 28 February 2002
395 - Particulars of a mortgage or charge 22 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
CERTNM - Change of name certificate 29 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Debenture 20 December 2002 Outstanding

N/A

Debenture 11 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.