About

Registered Number: 05427214
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 1 Dawkins Road, Industrial Estate, Hamworthy Poole, Dorset, BH15 4JP

 

Based in Hamworthy Poole, Dorset, Dorsetware Ltd was founded on 18 April 2005, it has a status of "Active". The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Christopher Eric 18 April 2005 - 1
MCMULLEN, Ann Marion 18 April 2005 - 1
MCMULLEN, Jane 01 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 31 January 2007
225 - Change of Accounting Reference Date 25 October 2006
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
CERTNM - Change of name certificate 16 September 2005
287 - Change in situation or address of Registered Office 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.