COLIN DAWSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-10-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
02/06/232 June 2023 | Register inspection address has been changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to Dalmar House Barras Lane Dalston Carlisle CA5 7NY |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/08/2011 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM HIGH MILL LANGWATHBY PENRITH CUMBRIA CA10 1NB |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
24/05/1724 May 2017 | SAIL ADDRESS CHANGED FROM: CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE DAWSON / 23/05/2017 |
23/05/1723 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ANNE DAWSON / 23/05/2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAWSON / 23/05/2017 |
23/05/1723 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/06/1617 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
01/08/141 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM TYNEHOLME, LANGWATHBY PENRITH CUMBRIA CA16 6AH |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/05/1024 May 2010 | SAIL ADDRESS CREATED |
24/05/1024 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAWSON / 21/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE DAWSON / 21/05/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/05/0926 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 1 WESTLEY BANK BOLTON APPLEBY CUMBRIA CA16 6AH |
24/05/0724 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/06/067 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/06/0521 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
04/06/044 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
20/07/0320 July 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
27/11/0227 November 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 |
23/07/0223 July 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
27/06/0127 June 2001 | NEW DIRECTOR APPOINTED |
27/06/0127 June 2001 | SECRETARY RESIGNED |
27/06/0127 June 2001 | DIRECTOR RESIGNED |
27/06/0127 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | COMPANY NAME CHANGED ASHSTOCK 1954 LIMITED CERTIFICATE ISSUED ON 13/06/01 |
21/05/0121 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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