About

Registered Number: 04123610
Date of Incorporation: 12/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 33 Goldsmiths Lane, Wallingford, Oxfordshire, OX10 0DN

 

Dwyer & Sea Gate Ltd was registered on 12 December 2000 and are based in Oxfordshire. The companies directors are listed as Ashcroft, Ceri Elizabeth, Rae, Marion Elizabeth, Rae, David Per-christian, Rae, David Martin Denton, Yam, Nathanel in the Companies House registry. We don't currently know the number of employees at Dwyer & Sea Gate Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Ceri Elizabeth 05 January 2015 - 1
RAE, Marion Elizabeth 19 November 2002 - 1
RAE, David Per-Christian 02 October 2013 01 November 2013 1
RAE, David Martin Denton 25 June 2001 01 November 2014 1
YAM, Nathanel 19 November 2002 28 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 22 June 2017
SH01 - Return of Allotment of shares 21 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 21 September 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
363s - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 17 December 2001
CERTNM - Change of name certificate 24 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.