About

Registered Number: 03411491
Date of Incorporation: 30/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Birchfield House, Hortonwood 8, Telford, TF1 7GR,

 

Dragon Display & Fabrications Ltd was founded on 30 July 1997 with its registered office in Telford. The current directors of the company are listed as Burke, Raphael, Cadwallader, Margaret Joan, Cadwallader, Peter Rodney, Langford, Colin Henry in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Raphael 31 July 2020 - 1
CADWALLADER, Margaret Joan 06 April 2000 31 July 2020 1
CADWALLADER, Peter Rodney 30 July 1997 31 July 2020 1
LANGFORD, Colin Henry 30 July 1997 30 September 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
AD01 - Change of registered office address 10 August 2020
RESOLUTIONS - N/A 02 August 2020
AP01 - Appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
PSC02 - N/A 31 July 2020
PSC07 - N/A 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 12 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
287 - Change in situation or address of Registered Office 05 August 1997
NEWINC - New incorporation documents 30 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.