DAWN WORKS LIMITED
Status | ACTIVE |
Company No. | 07144989 |
Category | Private Limited Company |
Incorporated | 03 Feb 2010 |
Age | 14 years, 2 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 13 Feb 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 4 71 RAVENSBOURNE,LONDON SE6,SE6 4UT
Number: | 06718880 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 WATERLOO STREET,,G2 6BQ
Number: | SC222092 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ROYAL ARCADE,CARDIFF,CF10 1AE
Number: | 02664369 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 07441222 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TALBOT SQUARE,PONTYCLUN,CF72 8AB
Number: | 10746960 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08959576 |
Status: | ACTIVE |
Category: | Private Limited Company |