DAWEFIELD 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 NewChange of details for Mr Christopher, Richard Whitley as a person with significant control on 2025-07-29

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/12/2322 December 2023 Notification of Christopher, Richard Whitley as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Cessation of Stewart Oughton as a person with significant control on 2023-12-22

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2020-06-27 with updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2020-06-26 with updates

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

03/05/193 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LUFF SMITH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 DIRECTOR APPOINTED DEAN HARRY JAMES EVANS

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES RUNNALLS

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED ANDREW JONATHAN WILDING

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 CESSATION OF LIAM O'CONNOR AS A PSC

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM TOWNHEAD SPRING WORKS LOMAX STREET ROCHDALE LANCASHIRE OL12 0HD

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED SUSAN JANE RICHARDSON

View Document

08/03/178 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/178 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/178 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 151400

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN FENTON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDSON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN RICHARDSON

View Document

07/02/177 February 2017 30/11/16 STATEMENT OF CAPITAL GBP 152400

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/11/1621 November 2016 SAIL ADDRESS CREATED

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/11/1527 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/11/1414 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/11/1311 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/12/124 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/12/116 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR

View Document

24/11/1024 November 2010 SECRETARY APPOINTED SUSAN JANE RICHARDSON

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM TAYLOR

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/11/0912 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/01/9928 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/01/9919 January 1999 £ NC 100/200100 30/09/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 ALTER MEM AND ARTS 30/09/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 SHARES AGREEMENT OTC

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

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

16/11/9416 November 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