About

Registered Number: 04203883
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Active
Registered Address: 23 Waterloo Street, Off Deptford Place North Hill, Plymouth, Devon, PL4 8LY

 

Dunlewey Ltd was founded on 23 April 2001. There are 4 directors listed as Hammond, Roy Frederick, Neil, Elizabeth Annette Carrington, Emery, Vanda Ann, Twomey, Maurice Christopher for this organisation in the Companies House registry. We don't currently know the number of employees at Dunlewey Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Roy Frederick 29 September 2001 - 1
NEIL, Elizabeth Annette Carrington 01 May 2009 - 1
TWOMEY, Maurice Christopher 29 September 2001 01 July 2004 1
Secretary Name Appointed Resigned Total Appointments
EMERY, Vanda Ann 29 September 2001 09 July 2004 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 07 May 2009
363s - Annual Return 04 August 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 06 July 2005
287 - Change in situation or address of Registered Office 14 June 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 27 July 2004
287 - Change in situation or address of Registered Office 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 23 August 2003
287 - Change in situation or address of Registered Office 09 May 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 05 March 2002
225 - Change of Accounting Reference Date 27 February 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.