About

Registered Number: 04189836
Date of Incorporation: 29/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 78 Woodville Road, Hartshorne, Swadlincote, Derbyshire, DE11 7ET,

 

Founded in 2001, Peter Dawn Ltd have registered office in Swadlincote, Derbyshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Dawn, Jacqueline May, Dawn, Peter James, Dawn, James Paul. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWN, Jacqueline May 29 March 2001 - 1
DAWN, Peter James 29 March 2001 - 1
DAWN, James Paul 06 September 2007 10 February 2014 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 28 December 2015
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 31 March 2012
CH01 - Change of particulars for director 31 March 2012
CH01 - Change of particulars for director 31 March 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 June 2010
AD01 - Change of registered office address 05 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 June 2006
RESOLUTIONS - N/A 30 May 2006
123 - Notice of increase in nominal capital 30 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.