About

Registered Number: 03086309
Date of Incorporation: 01/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 2 Mead Lane, Farnham, GU9 7DY,

 

Dreamco Ltd was founded on 01 August 1995 and has its registered office in Farnham, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies director is listed as Boughen, Peter James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHEN, Peter James 11 March 2005 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 07 November 2019
CS01 - N/A 06 November 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 01 January 2019
DISS40 - Notice of striking-off action discontinued 06 November 2018
CS01 - N/A 03 November 2018
AD01 - Change of registered office address 03 November 2018
TM02 - Termination of appointment of secretary 03 November 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 28 December 2013
AD01 - Change of registered office address 28 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
225 - Change of Accounting Reference Date 12 September 2006
363s - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
AA - Annual Accounts 04 October 2005
CERTNM - Change of name certificate 08 March 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 23 September 2003
CERTNM - Change of name certificate 29 April 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
AA - Annual Accounts 14 September 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 21 September 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 03 June 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
363s - Annual Return 06 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1996
287 - Change in situation or address of Registered Office 16 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.