C DAWS SPRINKLERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from 1434 London Road Leigh-on-Sea SS9 2UL England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2025-04-14

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Current accounting period shortened from 2024-09-30 to 2024-05-31

View Document

23/04/2423 April 2024 Director's details changed for Christopher Geoffrey Daws on 2024-04-20

View Document

23/04/2423 April 2024 Registered office address changed from Suite 6 Burley House 15 High Street Rayleigh SS6 7EW England to 1434 London Road Leigh-on-Sea SS9 2UL on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mrs Samantha Daws on 2024-04-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

04/08/234 August 2023 Registered office address changed from 15 Broughton Road Benfleet Essex SS7 2HD England to Suite 6 Burley House 15 High Street Rayleigh SS6 7EW on 2023-08-04

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS SAMANTHA DAWS

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 34 RAYLEIGH ROAD BENFLEET ESSEX SS7 3XZ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY DAWS / 04/06/2014

View Document

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY DAWS / 04/06/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 2 THURLSTONE BENFLEET ESSEX SS7 3YW

View Document

03/06/143 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/10/136 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/01/138 January 2013 DIRECTOR APPOINTED CHRISTOPHER GEOFFREY DAWS

View Document

08/01/138 January 2013 SECRETARY APPOINTED CHRISTOPHER GEOFFREY DAWS

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 4 PONDHOLTON DRIVE WITHAM ESSEX CM8 1QG UNITED KINGDOM

View Document

08/01/138 January 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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