DAWECROFT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-04-23

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY / 15/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

05/10/185 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MCNAMARA / 06/06/2017

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MCNAMARA / 06/06/2017

View Document

18/05/1818 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MCNAMARA / 06/06/2017

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

24/02/1824 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029166330010

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029166330009

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029166330008

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY / 08/04/2015

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 ENTER INTO PURCHASE CONTRACT 28/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY / 07/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS MCNAMARA / 07/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/04/0917 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 396 BURLEIGH STREET CAMBRIDGE CB1 1BG

View Document

04/02/954 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: WALKERS SOLICITORS ALLIANCE HOUSE 49 SIDNEY STREET CAMBRIDGE CB2 3HX

View Document

20/06/9420 June 1994 Memorandum and Articles of Association

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9420 June 1994 ALTER MEM AND ARTS 13/04/94

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/04/947 April 1994 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