About

Registered Number: 03336750
Date of Incorporation: 20/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Bts House 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, SM6 0DD,

 

Based in Surrey, Dulley Ceilings & Partitions Ltd was established in 1997. We don't know the number of employees at the company. There are 7 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULLEY, Ian Sandford 22 September 2017 - 1
MYALL, Colin David 15 December 2017 - 1
ATKINSON, Nicholas Ian 09 February 2009 17 August 2009 1
FOSTER, Andrew 25 July 2013 05 May 2016 1
MACKIE, Philip Douglas 25 July 2013 31 July 2017 1
TIERNEY, Peter John 22 September 2017 07 November 2019 1
Secretary Name Appointed Resigned Total Appointments
DULLEY, Linda Ann 07 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AD01 - Change of registered office address 14 June 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 29 November 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH03 - Change of particulars for secretary 12 October 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 January 2017
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 04 April 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 December 2011
SH06 - Notice of cancellation of shares 06 June 2011
SH03 - Return of purchase of own shares 06 June 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AR01 - Annual Return 05 April 2011
AUD - Auditor's letter of resignation 14 March 2011
SH06 - Notice of cancellation of shares 08 February 2011
SH03 - Return of purchase of own shares 08 February 2011
AD01 - Change of registered office address 12 January 2011
TM01 - Termination of appointment of director 19 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 17 August 2005
395 - Particulars of a mortgage or charge 13 April 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 28 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
363s - Annual Return 17 July 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
123 - Notice of increase in nominal capital 28 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
363s - Annual Return 13 April 1999
287 - Change in situation or address of Registered Office 01 March 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
CERTNM - Change of name certificate 01 April 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2011 Outstanding

N/A

Debenture 12 April 2005 Fully Satisfied

N/A

Legal mortgage 08 June 2001 Fully Satisfied

N/A

Legal mortgage 08 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.