DAWSON LIMITED

Rowan House Cherry Orchard North Rowan House Cherry Orchard North, Swindon, SN2 8UH
StatusACTIVE
Company No.03433262
CategoryPrivate Limited Company
Incorporated12 Sep 1997
Age26 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

DAWSON LIMITED is an active private limited company with number 03433262. It was incorporated 26 years, 7 months, 27 days ago, on 12 September 1997. The company address is Rowan House Cherry Orchard North Rowan House Cherry Orchard North, Swindon, SN2 8UH.



Company Fillings

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 26 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2023

Action Date: 27 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-27

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Bunting

Change date: 2023-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martin Baker

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Liam Grace

Termination date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-29

Officer name: Mr Jonathan Michael Bunting

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Jonathan Michael Bunting

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Jozef Opdeweegh

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Jozef Opdeweegh

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Liam Grace

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Cashmore

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gregory Bauernfeind

Termination date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Dawson Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Gresham

Termination date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr David Gregory Bauernfeind

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Sep 2015

Category: Address

Type: AD03

New address: C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Mr Nicholas John Gresham

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 16 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Statement of companys objects

Date: 13 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dawson holdings wholesale LIMITED\certificate issued on 27/02/14

Documents

View document PDF

Change of name notice

Date: 27 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Mr Mark Richard Cashmore

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-29

Old address: C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Auditors resignation company

Date: 25 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 17 Jul 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Move registers to registered office company

Date: 04 Nov 2011

Category: Address

Type: AD04

Documents

View document PDF

Legacy

Date: 27 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Steven Marriner

Documents

View document PDF

Move registers to sail company

Date: 26 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Old address: Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom

Change date: 2011-08-25

Documents

View document PDF

Change sail address company

Date: 25 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Cashmore

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Cashmore

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manjula Patel

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Gresham

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Cawley

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Manjula Patel

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Wood

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Wood

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2010

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Freer

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Adrian Lewis Wood

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adrian Lewis Wood

Change date: 2009-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Old address: 6Th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom

Change date: 2009-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from 9TH floor south wing amp house dingwall road croydon surrey CR0 9XA

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr adrian lewis wood

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter harris

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2005

Action Date: 25 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-25

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF


Some Companies

BEARDY BOYS LTD

62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:09725265
Status:ACTIVE
Category:Private Limited Company

DIVINE INVESTMENTS LIMITED

61 CHARMOUTH ROAD,ST ALBANS,AL1 4SE

Number:11160170
Status:ACTIVE
Category:Private Limited Company

HONEYWOOD GROUP LIMITED

39 BRECON CLOSE,NEW MILTON,BH25 6UB

Number:10761788
Status:ACTIVE
Category:Private Limited Company

INE GROUP LIMITED

LIVE RECOVERIES,HORSFORTH,LS18 4QB

Number:09479398
Status:LIQUIDATION
Category:Private Limited Company

NURSERY ESTATES LIMITED

82 FILEY AVENUE,LONDON,N16 6JJ

Number:10168910
Status:ACTIVE
Category:Private Limited Company

PATENTPENDING LIMITED

41 TWYFORD AVENUE,LONDON,N2 9NU

Number:04436844
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