DAWES HIGHWAY SAFETY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Micro company accounts made up to 2024-04-29 |
18/02/2518 February 2025 | Cessation of Rave Property Holdings Limited as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Notification of Philip Ravenshear as a person with significant control on 2025-02-17 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
17/02/2517 February 2025 | Change of details for Mr James Robert Bowen-Dawes as a person with significant control on 2025-02-17 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
17/02/2517 February 2025 | Notification of Rave Property Holdings Limited as a person with significant control on 2025-02-17 |
11/02/2511 February 2025 | Director's details changed for Mr James Bowen-Dawes on 2015-04-28 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-28 with no updates |
08/06/248 June 2024 | Withdraw the company strike off application |
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 |
03/06/243 June 2024 | Application to strike the company off the register |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-04-29 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-29 |
21/09/2221 September 2022 | Director's details changed for Mr James Bowen-Dawes on 2022-09-14 |
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 |
21/09/2221 September 2022 | Change of details for Mr James Bowen-Dawes as a person with significant control on 2022-09-14 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-04-30 |
06/12/216 December 2021 | Director's details changed for Mr James Robert Bowen-Dawes on 2021-11-01 |
06/12/216 December 2021 | Change of details for Mr James Robert Bowen-Dawes as a person with significant control on 2021-11-01 |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-28 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA BOWEN-DAWES |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, SECRETARY MARTIN CUNNINGHAM |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
02/05/172 May 2017 | 05/04/17 STATEMENT OF CAPITAL GBP 1.15 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | 05/04/17 STATEMENT OF CAPITAL GBP 1.15 |
27/04/1727 April 2017 | ADOPT ARTICLES 05/04/2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOWEN-DAWES / 08/09/2015 |
17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ELIZABETH BOWEN-DAWES / 06/04/2016 |
02/06/162 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
02/06/162 June 2016 | DIRECTOR APPOINTED MRS LISA ELIZABETH BOWEN-DAWES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 18 BLUEBERRY GARDENS ANDOVER HAMPSHIRE SP10 3XD ENGLAND |
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 |
28/04/1528 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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