DAWNFOREST LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewDirector's details changed for Mr Harry John Warrender on 2025-06-11

View Document

26/02/2526 February 2025 Termination of appointment of Rachel Helen Balbi as a secretary on 2025-02-25

View Document

26/02/2526 February 2025 Appointment of Mr Neil James Martin as a secretary on 2025-02-25

View Document

11/11/2411 November 2024 Satisfaction of charge 4 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 2 in full

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS RACHEL HELEN BALBI

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WILD

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / ARRAN ISLE HOLDINGS LIMITED / 13/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM C/O ARRAN ISLE LIMITED BRINDLEY HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MRS RACHEL HELEN BALBI

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY MARK WILD

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RUSSELL RICHARDS / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 07/07/2017

View Document

07/07/177 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 07/07/2017

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 28/09/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 28/09/2015

View Document

26/08/1526 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 09/04/2015

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 29/05/2014

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045172380006

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF

View Document

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045172380006

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045172380005

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JASON ANDERSON

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MARTIN WARDHAUGH

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 05/08/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK ANDERSON / 08/08/2011

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

04/12/094 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/11/0926 November 2009 FINANCIAL DOC 16/11/2009

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/11/0917 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

06/10/096 October 2009 RESTATEMENT AGREEMENT

View Document

01/09/091 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDERSON / 01/03/2009

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 AQUISITION 22/08/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/08/0629 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 £ NC 100/200000 22/10

View Document

24/10/0224 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 NC INC ALREADY ADJUSTED 22/10/02

View Document

22/08/0222 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company