DAWFREE LIMITED
Status | ACTIVE |
Company No. | 03106698 |
Category | Private Limited Company |
Incorporated | 26 Sep 1995 |
Age | 28 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DAWFREE LIMITED is an active private limited company with number 03106698. It was incorporated 28 years, 7 months, 7 days ago, on 26 September 1995. The company address is 17 Abingdon Road, London, W8 6AH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madina Butaeva
Termination date: 2023-03-28
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Miss Madina Butaeva
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH
New address: 17 Abingdon Road London W8 6AH
Change date: 2019-07-11
Documents
Change corporate secretary company with change date
Date: 11 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-07-08
Officer name: Jmw Barnard Management Limited
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-06
Officer name: Baroness Shriti Vadera
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Appoint corporate secretary company with name date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-02-17
Officer name: Jmw Barnard Management Limited
Documents
Termination secretary company with name termination date
Date: 15 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-10
Officer name: Christopher Ogden Newton
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: Randall Lewis Nicol
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: Victoria Antonietta Armanda Baldacchino
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Antonietta Armanda Baldacchino
Change date: 2015-03-04
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Randall Lewis Nicol
Change date: 2015-03-04
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Change person director company with change date
Date: 28 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-27
Officer name: Andrew Leonard Feilding Robson
Documents
Change person director company with change date
Date: 28 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-27
Officer name: Thomas John Sebastian Bazley
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zhixing Wang
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Appoint person director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chriistopher Arnaud Fawcett
Documents
Change registered office address company with date old address
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-05
Old address: H W Fisher & Co Acre House 11-15 William Road London NW1 3ER
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Termination director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carmen Bazley
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miranda Bennion
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director daniel muller
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: 71 gladstone avenue twickenham middlesex TW2 7PS
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 17/10/03 from: courtenay house monument way east woking surrey GU21 5LY
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 30 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; full list of members
Documents
Resolution
Date: 11 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Feb 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; change of members
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Jan 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; change of members
Documents
Legacy
Date: 12 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/96; full list of members
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
60 ALDERTON ROAD,CROYDON,CR0 6HJ
Number: | 08427365 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DELIUS GROVE,LONDON,E15 2RX
Number: | 11774358 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
78 OAKLEY CLOSE,ISLEWORTH,TW7 4HZ
Number: | 08707563 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HAZEL GROVE,BURGESS HILL,RH15 0BZ
Number: | 10936917 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 CHISWELL ROAD,BIRMINGHAM,B18 4DU
Number: | 11861085 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIRREL DESIGN TREEHOUSES LIMITED
113 SMALL LANE SMALL LANE,BRISTOL,BS16 1AW
Number: | 05155679 |
Status: | ACTIVE |
Category: | Private Limited Company |