DAWES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Roger John Clement as a secretary on 2021-11-28

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Secretary's details changed for Mr Roger John Clement on 2021-06-28

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/11/1926 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/11/1630 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MAY BARFIELD / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: PRIDIE BREWSTER 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 29-39 LONDON ROAD TWWICKENHAM TW1 3SZ

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY

View Document

21/03/0121 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/04/997 April 1999 COMPANY NAME CHANGED STANDREPAIR LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SYSTEM TECHNIQUES LTD


  • 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