About

Registered Number: 04210652
Date of Incorporation: 03/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 2 Brendon Close, Roadwater, Watchet, TA23 0RG

 

Based in Watchet, Owen Dwelly Design Ltd was setup in 2001, it has a status of "Active". Dwelly, Simon is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWELLY, Simon 11 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 26 February 2020
CH01 - Change of particulars for director 05 February 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 18 February 2017
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 15 June 2016
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 10 June 2014
AD01 - Change of registered office address 10 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 09 April 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 14 February 2010
363a - Annual Return 01 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
287 - Change in situation or address of Registered Office 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
NEWINC - New incorporation documents 03 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.