About

Registered Number: 04745647
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Friday Cottage, Mellis Road, Thrandeston, Diss, Norfolk, IP21 4BU

 

Stephen M Daw Ltd was registered on 28 April 2003, it's status is listed as "Active". There are 2 directors listed as Daw, Deborah Jane Weston, Daw, Stephen Michael for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAW, Deborah Jane Weston 28 April 2003 - 1
DAW, Stephen Michael 28 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 01 May 2020
CS01 - N/A 28 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 28 April 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 02 May 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 22 April 2004
RESOLUTIONS - N/A 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
225 - Change of Accounting Reference Date 06 June 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.