About

Registered Number: 03751862
Date of Incorporation: 14/04/1999 (26 years ago)
Company Status: Active
Registered Address: South Elmham Terrace, Victoria Road, Lowestoft, Suffolk, NR33 9NQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GISSING, Dawn Hazel 14 April 1999 - 1
GODDARD, Karen Dawn 14 April 1999 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2001 Outstanding

N/A

Mortgage debenture 14 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.