About

Registered Number: 04773416
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 7 Brook Lane, Brook Lane Industrial Estate, Westbury, Wiltshire, BA13 4EP

 

Established in 2003, Dreamworks Beds Ltd have registered office in Westbury, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Atkinson, Nicola, Maslo, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATKINSON, Nicola 13 March 2018 - 1
MASLO, Michael 11 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 05 September 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 27 September 2018
AP03 - Appointment of secretary 19 March 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 December 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 10 October 2016
MR01 - N/A 12 July 2016
MR01 - N/A 27 April 2016
MR01 - N/A 27 April 2016
MR01 - N/A 15 April 2016
AR01 - Annual Return 15 December 2015
AUD - Auditor's letter of resignation 14 December 2015
AA01 - Change of accounting reference date 03 December 2015
AA - Annual Accounts 23 November 2015
AP03 - Appointment of secretary 10 November 2015
AP01 - Appointment of director 10 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 15 September 2015
MR04 - N/A 12 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 22 May 2014
AAMD - Amended Accounts 12 November 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 19 February 2010
MG01 - Particulars of a mortgage or charge 16 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 22 March 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2016 Outstanding

N/A

A registered charge 25 April 2016 Outstanding

N/A

A registered charge 25 April 2016 Outstanding

N/A

A registered charge 12 April 2016 Outstanding

N/A

Charge of deposit 07 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.