DAWSON AUTO DEVELOPMENTS LIMITED

Atl Technology Centre Denbigh Road Atl Technology Centre Denbigh Road, Milton Keynes, MK1 1DF, England
StatusACTIVE
Company No.06481216
CategoryPrivate Limited Company
Incorporated23 Jan 2008
Age16 years, 4 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Franklin

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Beverley Turner

Documents

View document PDF

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

View document PDF

Termination director company

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 25 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Elizabeth Franklin

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Turner

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 01 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Dawson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 23 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CREATION LEISURE LIMITED

ORCHARD HOUSE,MELKSHAM SWINDON,SN12 6LX

Number:04808912
Status:ACTIVE
Category:Private Limited Company

ELECRON UK LIMITED

89 STAPLETON RD,BEXLEYHEATH,DA7 5QF

Number:08374855
Status:ACTIVE
Category:Private Limited Company

K&S EXPERIENCES LIMITED

247 FEN STREET,MILTON KEYNES,MK10 7HD

Number:11109055
Status:ACTIVE
Category:Private Limited Company

NJF CAPITAL LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:09634764
Status:ACTIVE
Category:Private Limited Company

TENTS DIRECT LIMITED

MOUNT PLEASANT FARM,TONBRIDGE,TN12 5NE

Number:10356847
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