About

Registered Number: 01600272
Date of Incorporation: 26/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

 

Having been setup in 1981, Dunn & Cowe Ltd has its registered office in Cradley Heath in West Midlands, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Russ, Neil, Dunn, David Anthony, Dunn, Tracy Erika.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, David Anthony N/A 29 February 2000 1
DUNN, Tracy Erika 29 February 2000 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
RUSS, Neil 24 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 June 2018
PSC02 - N/A 13 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 30 August 2011
CH03 - Change of particulars for secretary 27 August 2011
AP03 - Appointment of secretary 27 August 2011
AP01 - Appointment of director 27 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
395 - Particulars of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
363a - Annual Return 29 April 2008
353 - Register of members 28 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 26 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 29 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2007
353 - Register of members 29 May 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 24 May 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 11 June 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 08 June 2001
169 - Return by a company purchasing its own shares 24 May 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 17 May 2000
169 - Return by a company purchasing its own shares 30 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 26 May 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 08 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1997
395 - Particulars of a mortgage or charge 23 July 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 20 April 1994
AA - Annual Accounts 06 April 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 03 November 1992
AUD - Auditor's letter of resignation 06 May 1992
363s - Annual Return 06 May 1992
363a - Annual Return 15 May 1991
AA - Annual Accounts 01 May 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
287 - Change in situation or address of Registered Office 20 April 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 26 June 1987
363 - Annual Return 04 June 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
NEWINC - New incorporation documents 26 November 1981

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 July 2008 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set off agreement 15 July 2008 Fully Satisfied

N/A

Mortgage debenture 10 July 1997 Fully Satisfied

N/A

Single debenture 19 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.