DAWES GLASS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Notification of a person with significant control statement

View Document

10/08/2310 August 2023 Cessation of Farid Al Zarrad as a person with significant control on 2023-08-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NABIL ABDULAMIR ALMATORJI / 08/07/2015

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM JAFFER & CO 32 WOODSTOCK GROVE SHEPARDS BUSH LONDON W12 8LE ENGLAND

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR NABIL ABDULAMIR ALMATORJI

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN SCHUBACK

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY ALLEN SCHUBACK

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN SCHUBACK / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARID AL ZARRAD / 17/03/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 200 DAWES ROAD LONDON SW6 7RQ

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

24/04/0724 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: DAWES HOUSE 331 LILLIE ROAD LONDON SW6 7NR

View Document

12/03/0112 March 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