About

Registered Number: 05168101
Date of Incorporation: 01/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Forge, Birtsmorton, Malvern, Worcestershire, WR13 6AS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 04 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.