Based in Lowestoft, Early Dawn Windows & Conservatories Ltd was setup in 1999. The companies directors are listed as Gissing, Dawn Hazel, Goddard, Karen Dawn at Companies House. Currently we aren't aware of the number of employees at the Early Dawn Windows & Conservatories Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GISSING, Dawn Hazel | 14 April 1999 | - | 1 |
GODDARD, Karen Dawn | 14 April 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 April 2020 | |
AA - Annual Accounts | 11 November 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AD04 - Change of location of company records to the registered office | 19 April 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 June 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 07 March 2012 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 15 April 2011 | |
SH08 - Notice of name or other designation of class of shares | 13 April 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 16 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 19 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2006 | |
363a - Annual Return | 02 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 November 2005 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 08 June 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 25 April 2002 | |
RESOLUTIONS - N/A | 05 November 2001 | |
RESOLUTIONS - N/A | 05 November 2001 | |
123 - Notice of increase in nominal capital | 05 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2001 | |
AA - Annual Accounts | 20 September 2001 | |
395 - Particulars of a mortgage or charge | 11 July 2001 | |
363s - Annual Return | 07 June 2001 | |
395 - Particulars of a mortgage or charge | 28 November 2000 | |
AA - Annual Accounts | 22 September 2000 | |
363s - Annual Return | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
225 - Change of Accounting Reference Date | 18 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 14 April 1999 | |
NEWINC - New incorporation documents | 14 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 July 2001 | Outstanding |
N/A |
Mortgage debenture | 14 November 2000 | Fully Satisfied |
N/A |