DAWSON SWEETING LIMITED
Status | ACTIVE |
Company No. | 09459966 |
Category | Private Limited Company |
Incorporated | 26 Feb 2015 |
Age | 9 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DAWSON SWEETING LIMITED is an active private limited company with number 09459966. It was incorporated 9 years, 3 months, 9 days ago, on 26 February 2015. The company address is 70 Stocks Way 70 Stocks Way, Huddersfield, HD8 8DN, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-28
Officer name: Sarah Elizabeth Sweeting
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Andrew Dawson
Change date: 2021-01-28
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Elizabeth Sweeting-Dawson
Change date: 2021-01-28
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Andrew Dawson
Change date: 2021-01-28
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
New address: 70 Stocks Way Shepley Huddersfield HD8 8DN
Old address: 3 Botany Lane Lepton Huddersfield HD8 0NE England
Change date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Andrew Dawson
Change date: 2020-02-04
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sarah Sweeting
Change date: 2020-02-04
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
New address: 3 Botany Lane Lepton Huddersfield HD8 0NE
Old address: C/O Solutions Accountancy & Bookkeeping Ltd. the Mews Little Brunswick Street Huddersfield West Yorkshire HD1 5JL England
Change date: 2020-08-27
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094599660001
Charge creation date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Elizabeth Sweeting
Change date: 2018-12-01
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Craig Andrew Dawson
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-13
Officer name: Sarah Elizabeth Sweeting
Documents
Change person director company with change date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-13
Officer name: Craig Andrew Dawson
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Some Companies
D BROUGH TRADING AS THE LABOUR IN VAIN LIMITED
12 LABURNUM CLOSE,STOKE-ON-TRENT,ST7 1BB
Number: | 09690001 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPECTED OUTCOMES CONSULTING LIMITED
14 STONELLS ROAD,LONDON,SW11 6HQ
Number: | 10049687 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 08971918 |
Status: | ACTIVE |
Category: | Private Limited Company |
REPO CONTRACTING GROUP LIMITED
53 CRABAPPLE CLOSE,MERTHYR TYDFIL,CF47 9BG
Number: | 11717169 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WINGFIELD DRIVE,SANDY,SG19 2GQ
Number: | 07708232 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDFORD MANOR,YEOVIL,BA20 1UN
Number: | 02246937 |
Status: | ACTIVE |
Category: | Private Limited Company |