S. DAWES WEAVING LIMITED
Company Documents
Date | Description |
---|---|
10/01/2410 January 2024 | Appointment of Mr Thomas James Shepherd as a director on 2024-01-01 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023Analyse these accounts |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
16/12/2216 December 2022 | Director's details changed for Mr Stephen Brian Shepherd on 2022-12-16 |
16/12/2216 December 2022 | Director's details changed for Mrs Joan Shepherd on 2022-12-16 |
16/12/2216 December 2022 | Change of details for Mr Stephen Brian Shepherd as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Change of details for Mrs Joan Shepherd as a person with significant control on 2022-12-16 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022Analyse these accounts |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021Analyse these accounts |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020Analyse these accounts |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CATLOW |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019Analyse these accounts |
17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN SHEPHERD |
04/03/194 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRIAN SHEPHERD |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018Analyse these accounts |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017Analyse these accounts |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
16/05/1616 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054826070004 |
03/02/163 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015Analyse these accounts |
25/06/1525 June 2015 | DIRECTOR APPOINTED MR CHRISTOPHER CATLOW |
25/06/1525 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
25/04/1425 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054826070004 |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM MANOR MILL, HALLAM ROAD NELSON LANCASHIRE BB9 8DN |
30/06/1330 June 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012Analyse these accounts |
20/06/1220 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
04/04/124 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
07/06/117 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHEPHERD / 01/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN SHEPHERD / 01/06/2010 |
10/06/1010 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/08/096 August 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/07/0811 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/12/076 December 2007 | NEW DIRECTOR APPOINTED |
12/07/0712 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
30/06/0730 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
06/08/056 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0516 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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