DAWN WORKS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

24/11/2424 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Registered office address changed from Rosehill House Bosinver Lane Polgooth St. Austell Cornwall PL26 7BA England to 124 City Road London EC1V 2NX on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Scott Alan Rogers as a person with significant control on 2024-08-09

View Document

13/08/2413 August 2024 Change of details for Mrs Teresa Yvonne Rogers as a person with significant control on 2024-08-09

View Document

13/08/2413 August 2024 Director's details changed for Mr Scott Alan Rogers on 2024-08-09

View Document

13/08/2413 August 2024 Director's details changed for Mrs Teresa Yvonne Rogers on 2024-08-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

17/01/2417 January 2024 Change of details for Mr Scott Alan Rogers as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Change of details for Mrs Teresa Yvonne Rogers as a person with significant control on 2024-01-01

View Document

16/01/2416 January 2024 Registered office address changed from Rosehill House, Bosinver Lane Polgooth St. Austell Cornwall PL26 7BA England to Rosehill House Bosinver Lane Polgooth St. Austell Cornwall PL26 7BA on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Scott Alan Rogers on 2024-01-01

View Document

16/01/2416 January 2024 Director's details changed for Mrs Teresa Yvonne Rogers on 2024-01-01

View Document

16/01/2416 January 2024 Director's details changed for Mr Scott Alan Rogers on 2024-01-01

View Document

16/01/2416 January 2024 Director's details changed for Mrs Teresa Yvonne Rogers on 2024-01-01

View Document

16/01/2416 January 2024 Change of details for Mrs Teresa Yvonne Rogers as a person with significant control on 2024-01-01

View Document

16/01/2416 January 2024 Change of details for Mr Scott Alan Rogers as a person with significant control on 2024-01-01

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 ADOPT ARTICLES 01/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT ROGERS / 08/12/2019

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA YVONNE ROGERS / 08/12/2019

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MRS TERESA YVONNE ROGERS / 08/12/2019

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROGERS / 08/12/2019

View Document

13/02/2013 February 2020 ARTICLES OF ASSOCIATION

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 10 FARLEY REACH 9 CHILBOLTON AVENUE WINCHESTER HAMPSHIRE SO22 5GX

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA YVONNE ROGERS / 01/01/2016

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY TERESA ROGERS

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / TERESA ROGERS / 09/11/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERESA TUCKER / 11/04/2012

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / TERESA TUCKER / 11/04/2012

View Document

07/03/137 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROGERS / 16/12/2011

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERESA TUCKER / 16/12/2011

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / TERESA TUCKER / 16/12/2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 10 ST. LEONARDS ROAD WINCHESTER HAMPSHIRE SO230QD ENGLAND

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/02/1127 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/02/103 February 2010 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