About

Registered Number: 04576228
Date of Incorporation: 29/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 63 Main Street, Pembroke, Pembrokeshire, SA71 4DA

 

Dragon Alley Ltd was founded on 29 October 2002 and has its registered office in Pembrokeshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISLE, Stephen Robert 29 October 2002 - 1
LISLE, Trudi 29 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 05 September 2007
395 - Particulars of a mortgage or charge 10 March 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
MEM/ARTS - N/A 16 June 2003
CERTNM - Change of name certificate 28 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.