DAWES GLASS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
24/03/2524 March 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-05-31 |
16/08/2316 August 2023 | Notification of a person with significant control statement |
10/08/2310 August 2023 | Cessation of Farid Al Zarrad as a person with significant control on 2023-08-10 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/08/168 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/03/1615 March 2016 | Annual return made up to 12 June 2015 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NABIL ABDULAMIR ALMATORJI / 08/07/2015 |
12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/03/1428 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM JAFFER & CO 32 WOODSTOCK GROVE SHEPARDS BUSH LONDON W12 8LE ENGLAND |
14/03/1314 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/11/1220 November 2012 | DIRECTOR APPOINTED MR NABIL ABDULAMIR ALMATORJI |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ALLEN SCHUBACK |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ |
14/03/1114 March 2011 | APPOINTMENT TERMINATED, SECRETARY ALLEN SCHUBACK |
14/03/1114 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN SCHUBACK / 17/03/2010 |
17/03/1017 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FARID AL ZARRAD / 17/03/2010 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 200 DAWES ROAD LONDON SW6 7RQ |
26/05/0926 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
10/10/0810 October 2008 | PREVSHO FROM 30/06/2008 TO 31/05/2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | 30/06/07 TOTAL EXEMPTION FULL |
24/04/0724 April 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
05/05/065 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
20/04/0620 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
10/03/0510 March 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
19/04/0419 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
29/11/0229 November 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
10/04/0210 April 2002 | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
10/04/0110 April 2001 | NEW DIRECTOR APPOINTED |
10/04/0110 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/04/015 April 2001 | SECRETARY RESIGNED |
05/04/015 April 2001 | DIRECTOR RESIGNED |
30/03/0130 March 2001 | REGISTERED OFFICE CHANGED ON 30/03/01 FROM: DAWES HOUSE 331 LILLIE ROAD LONDON SW6 7NR |
12/03/0112 March 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