About

Registered Number: 00630587
Date of Incorporation: 17/06/1959 (64 years and 10 months ago)
Company Status: Active
Registered Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ,

 

Based in Cheltenham, Gloucestershire, Dulwich Wood Investments Ltd was established in 1959. The companies directors are listed as Mcdonough, Jennifer Lesley, Brook, Sally Louise, Lawrenson, Helen Jane, Mcdonough, Richard James, Mcdonough, Dorothy Olivia at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Sally Louise 16 April 2018 - 1
LAWRENSON, Helen Jane 16 April 2018 - 1
MCDONOUGH, Richard James N/A - 1
MCDONOUGH, Dorothy Olivia N/A 26 November 2001 1
Secretary Name Appointed Resigned Total Appointments
MCDONOUGH, Jennifer Lesley 26 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH03 - Change of particulars for secretary 02 January 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 03 January 2017
AA - Annual Accounts 15 December 2016
SH01 - Return of Allotment of shares 14 March 2016
AR01 - Annual Return 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 15 September 2015
RESOLUTIONS - N/A 17 August 2015
SH03 - Return of purchase of own shares 17 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
AAMD - Amended Accounts 25 September 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 12 October 1995
RESOLUTIONS - N/A 04 October 1995
RESOLUTIONS - N/A 04 October 1995
RESOLUTIONS - N/A 04 October 1995
287 - Change in situation or address of Registered Office 06 July 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 23 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 07 January 1993
363b - Annual Return 15 February 1992
AA - Annual Accounts 16 December 1991
288 - N/A 29 January 1991
363 - Annual Return 29 January 1991
AA - Annual Accounts 08 January 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 08 March 1989
363 - Annual Return 23 March 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 08 April 1987
AA - Annual Accounts 11 December 1986
AA - Annual Accounts 17 June 1986
NEWINC - New incorporation documents 17 June 1959

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 November 1964 Fully Satisfied

N/A

Charge 25 March 1964 Fully Satisfied

N/A

Charge 20 December 1962 Outstanding

N/A

Charge 25 April 1960 Fully Satisfied

N/A

Charge 15 March 1960 Fully Satisfied

N/A

Charge 29 December 1959 Fully Satisfied

N/A

Charge 14 December 1959 Fully Satisfied

N/A

Charge 18 November 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.