DAWSON AUTO DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06481216 |
Category | Private Limited Company |
Incorporated | 23 Jan 2008 |
Age | 16 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DAWSON AUTO DEVELOPMENTS LIMITED is an active private limited company with number 06481216. It was incorporated 16 years, 4 months, 8 days ago, on 23 January 2008. The company address is Atl Technology Centre Denbigh Road Atl Technology Centre Denbigh Road, Milton Keynes, MK1 1DF, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change to a person with significant control
Date: 27 Jan 2023
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-23
Psc name: Mr James Andrew Dawson
Documents
Change person director company with change date
Date: 26 Jan 2023
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-21
Officer name: Mr James Andrew Dawson
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Old address: 308 Milton Keynes Business Centre Foxhunter Drive Milton Keynes MK14 6GD
New address: Atl Technology Centre Denbigh Road Bletchley Milton Keynes MK1 1DF
Change date: 2018-09-21
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 11 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name termination date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beverley Turner
Termination date: 2014-11-20
Documents
Change sail address company with old address new address
Date: 20 Nov 2014
Category: Address
Type: AD02
New address: 308 Milton Keyes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
Old address: C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Change sail address company with old address
Date: 27 Jan 2014
Category: Address
Type: AD02
Old address: C/O Isis Legal 1a Horsemarket Kettering Northamptonshire NN16 0DG United Kingdom
Documents
Termination secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Franklin
Documents
Appoint person secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Beverley Turner
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Move registers to sail company
Date: 25 Jan 2013
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Address
Type: AD01
Old address: Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom
Change date: 2012-11-02
Documents
Appoint person secretary company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Elizabeth Franklin
Documents
Termination secretary company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beverley Turner
Documents
Certificate change of name company
Date: 01 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed team trc LIMITED\certificate issued on 01/11/12
Documents
Change of name notice
Date: 01 Nov 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Dawson
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Change person secretary company with change date
Date: 24 Jan 2011
Action Date: 23 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-23
Officer name: Mrs Beverley Elizabeth Turner
Documents
Accounts with accounts type dormant
Date: 13 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: John Frederick Chillman
Documents
Accounts with accounts type dormant
Date: 19 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
Legacy
Date: 27 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 01/02/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from c/o lamburn & turner riverside house place farm wheathampstead herts AL4 8SB
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
A HOLDEN PLUMBING AND HEATING LTD
C/O KEEPERS ACCOUNTANCY IST FLOOR,BURGESS HILL,RH15 9AE
Number: | 08975636 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,MELKSHAM SWINDON,SN12 6LX
Number: | 04808912 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 STAPLETON RD,BEXLEYHEATH,DA7 5QF
Number: | 08374855 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 FEN STREET,MILTON KEYNES,MK10 7HD
Number: | 11109055 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 09634764 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT PLEASANT FARM,TONBRIDGE,TN12 5NE
Number: | 10356847 |
Status: | ACTIVE |
Category: | Private Limited Company |