About

Registered Number: 04880934
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 78 Alma Road, Winton, Bournemouth, Dorset, BH9 1AN

 

Founded in 2003, Dwc Trade Conservatory Roofs Ltd are based in Bournemouth in Dorset, it's status is listed as "Active". The current directors of Dwc Trade Conservatory Roofs Ltd are Sait, Jane Elizabeth, Sait, Rodney, Denham, Lee Lay, Denham, Susan Tracy, Hawkins, Robin David, Parkinson, Robert Lynton James, Wilkes, Robin Stanley John. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHAM, Lee Lay 28 August 2003 25 February 2007 1
DENHAM, Susan Tracy 25 February 2007 01 April 2008 1
HAWKINS, Robin David 28 August 2003 31 December 2006 1
PARKINSON, Robert Lynton James 28 August 2003 19 September 2005 1
WILKES, Robin Stanley John 28 August 2003 19 October 2004 1
Secretary Name Appointed Resigned Total Appointments
SAIT, Jane Elizabeth 01 April 2008 30 October 2018 1
SAIT, Rodney 31 December 2006 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 21 May 2019
TM02 - Termination of appointment of secretary 31 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 01 September 2016
CH03 - Change of particulars for secretary 14 July 2016
CH03 - Change of particulars for secretary 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 22 October 2008
169 - Return by a company purchasing its own shares 02 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 16 November 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 01 September 2005
363s - Annual Return 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
395 - Particulars of a mortgage or charge 08 June 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.