About

Registered Number: 04397632
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: C/O Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire, PO16 8XT

 

Established in 2002, Dream Rooms Ltd has its registered office in Fareham in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at Dream Rooms Ltd. There are 2 directors listed as Fry, Melanie Louise Barbara, Mowl, Peter Geoffrey Nicholas for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Melanie Louise Barbara 02 March 2009 - 1
MOWL, Peter Geoffrey Nicholas 19 March 2002 14 February 2009 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 14 May 2019
AAMD - Amended Accounts 21 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 14 December 2004
287 - Change in situation or address of Registered Office 29 October 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
225 - Change of Accounting Reference Date 06 November 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
363s - Annual Return 06 April 2003
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.