DAWES HIGHWAY SAFETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-04-29

View Document

18/02/2518 February 2025 Cessation of Rave Property Holdings Limited as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Notification of Philip Ravenshear as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

17/02/2517 February 2025 Change of details for Mr James Robert Bowen-Dawes as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

17/02/2517 February 2025 Notification of Rave Property Holdings Limited as a person with significant control on 2025-02-17

View Document

11/02/2511 February 2025 Director's details changed for Mr James Bowen-Dawes on 2015-04-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

08/06/248 June 2024 Withdraw the company strike off application

View Document

07/06/247 June 2024 Registered office address changed from 44B Hackwood Road Basingstoke Hampshire RG21 3AE England to Unit 15 Andover Down Andover SP11 6LJ on 2024-06-07

View Document

03/06/243 June 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-29

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

21/09/2221 September 2022 Director's details changed for Mr James Bowen-Dawes on 2022-09-14

View Document

21/09/2221 September 2022 Registered office address changed from Kingsgate House North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU United Kingdom to 44B Hackwood Road Basingstoke Hampshire RG21 3AE on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr James Bowen-Dawes as a person with significant control on 2022-09-14

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Director's details changed for Mr James Robert Bowen-Dawes on 2021-11-01

View Document

06/12/216 December 2021 Change of details for Mr James Robert Bowen-Dawes as a person with significant control on 2021-11-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR LISA BOWEN-DAWES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN CUNNINGHAM

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

02/05/172 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 1.15

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 1.15

View Document

27/04/1727 April 2017 ADOPT ARTICLES 05/04/2017

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOWEN-DAWES / 08/09/2015

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ELIZABETH BOWEN-DAWES / 06/04/2016

View Document

02/06/162 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MRS LISA ELIZABETH BOWEN-DAWES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 18 BLUEBERRY GARDENS ANDOVER HAMPSHIRE SP10 3XD ENGLAND

View Document

03/07/153 July 2015 Registered office address changed from , 18 Blueberry Gardens, Andover, Hampshire, SP10 3XD, England to Unit 15 Andover Down Andover SP11 6LJ on 2015-07-03

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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