DAWN WORKS LIMITED

Rosehill House Bosinver Lane Rosehill House Bosinver Lane, St. Austell, PL26 7BA, Cornwall, England
StatusACTIVE
Company No.07144989
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

DAWN WORKS LIMITED is an active private limited company with number 07144989. It was incorporated 14 years, 2 months, 24 days ago, on 03 February 2010. The company address is Rosehill House Bosinver Lane Rosehill House Bosinver Lane, St. Austell, PL26 7BA, Cornwall, England.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Scott Alan Rogers

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mrs Teresa Yvonne Rogers

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Teresa Yvonne Rogers

Change date: 2024-01-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Alan Rogers

Change date: 2024-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

New address: Rosehill House Bosinver Lane Polgooth St. Austell Cornwall PL26 7BA

Old address: Rosehill House, Bosinver Lane Polgooth St. Austell Cornwall PL26 7BA England

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mrs Teresa Yvonne Rogers

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Teresa Yvonne Rogers

Change date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Alan Rogers

Change date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Alan Rogers

Change date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Mrs Teresa Yvonne Rogers

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Alan Rogers

Change date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Teresa Yvonne Rogers

Change date: 2019-12-08

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Rogers

Change date: 2019-12-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 08 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Teresa Yvonne Rogers

Change date: 2019-12-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 08 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Rogers

Change date: 2019-12-08

Documents

View document PDF

Memorandum articles

Date: 13 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-28

New address: Rosehill House, Bosinver Lane Polgooth St. Austell Cornwall PL26 7BA

Old address: 10 Farley Reach 9 Chilbolton Avenue Winchester Hampshire SO22 5GX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mrs Teresa Yvonne Rogers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Yvonne Rogers

Termination date: 2015-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Teresa Rogers

Change date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-11

Officer name: Teresa Tucker

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2013

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Teresa Tucker

Change date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-16

Officer name: Scott Rogers

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-16

Officer name: Teresa Tucker

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2012

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Teresa Tucker

Change date: 2011-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-31

Old address: 10 St. Leonards Road Winchester Hampshire SO230QD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C AUSTIN SOCIAL WORK LIMITED

FLAT 4 71 RAVENSBOURNE,LONDON SE6,SE6 4UT

Number:06718880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CALBANK (UDDINGSTON) LIMITED

19 WATERLOO STREET,,G2 6BQ

Number:SC222092
Status:ACTIVE
Category:Private Limited Company

CHANGEMOTIVE LIMITED

23 ROYAL ARCADE,CARDIFF,CF10 1AE

Number:02664369
Status:ACTIVE
Category:Private Limited Company

KAI PO INTERNATIONAL LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07441222
Status:ACTIVE
Category:Private Limited Company

SCRUMPS (TALBOT GREEN) LTD

17 TALBOT SQUARE,PONTYCLUN,CF72 8AB

Number:10746960
Status:ACTIVE
Category:Private Limited Company

SUMARK LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08959576
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