COLIN DAWSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM HIGH MILL LANGWATHBY PENRITH CUMBRIA CA10 1NB

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 SAIL ADDRESS CHANGED FROM: CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE DAWSON / 23/05/2017

View Document

23/05/1723 May 2017 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ANNE DAWSON / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAWSON / 23/05/2017

View Document

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

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

01/08/141 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM TYNEHOLME, LANGWATHBY PENRITH CUMBRIA CA16 6AH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

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

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAWSON / 21/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE DAWSON / 21/05/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 1 WESTLEY BANK BOLTON APPLEBY CUMBRIA CA16 6AH

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 COMPANY NAME CHANGED ASHSTOCK 1954 LIMITED CERTIFICATE ISSUED ON 13/06/01

View Document

21/05/0121 May 2001 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