DAWFREE LIMITED

17 Abingdon Road, London, W8 6AH, England
StatusACTIVE
Company No.03106698
CategoryPrivate Limited Company
Incorporated26 Sep 1995
Age28 years, 7 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhixing Wang

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chriistopher Arnaud Fawcett

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmen Bazley

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Bennion

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director daniel muller

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/99; full list of members

Documents

View document PDF

Resolution

Date: 11 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/98; change of members

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/97; change of members

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

D TECH. DELIVERY LIMITED

60 ALDERTON ROAD,CROYDON,CR0 6HJ

Number:08427365
Status:ACTIVE
Category:Private Limited Company

EFX INC LTD

15 DELIUS GROVE,LONDON,E15 2RX

Number:11774358
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAJWARE CONSULTANCY LIMITED

78 OAKLEY CLOSE,ISLEWORTH,TW7 4HZ

Number:08707563
Status:ACTIVE
Category:Private Limited Company

OZGEN CONSULTING LTD

45 HAZEL GROVE,BURGESS HILL,RH15 0BZ

Number:10936917
Status:ACTIVE
Category:Private Limited Company

ROBY'S CONSTRUCTIONS UK LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source