Based in Worcestershire, Ellis Dawe & Son Ltd was founded on 01 July 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are Davis, Chloe Joanne, Davis, Peter John, Wiffen, Stephanie Louise.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Peter John | 05 August 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Chloe Joanne | 05 August 2016 | - | 1 |
WIFFEN, Stephanie Louise | 01 July 2004 | 07 November 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 01 July 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CH03 - Change of particulars for secretary | 01 February 2019 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 25 August 2017 | |
CS01 - N/A | 04 July 2017 | |
CH03 - Change of particulars for secretary | 08 June 2017 | |
TM02 - Termination of appointment of secretary | 07 June 2017 | |
AP01 - Appointment of director | 22 August 2016 | |
AP03 - Appointment of secretary | 22 August 2016 | |
CS01 - N/A | 01 August 2016 | |
AA01 - Change of accounting reference date | 01 August 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 14 July 2014 | |
TM02 - Termination of appointment of secretary | 23 June 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 26 June 2013 | |
MG01 - Particulars of a mortgage or charge | 07 July 2012 | |
AR01 - Annual Return | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 24 July 2009 | |
363a - Annual Return | 25 November 2008 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 31 July 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 25 April 2006 | |
225 - Change of Accounting Reference Date | 31 October 2005 | |
363a - Annual Return | 05 October 2005 | |
RESOLUTIONS - N/A | 27 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2005 | |
123 - Notice of increase in nominal capital | 27 September 2005 | |
225 - Change of Accounting Reference Date | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
NEWINC - New incorporation documents | 01 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 04 July 2012 | Outstanding |
N/A |