DAWNVALE CAFE COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Sub-division of shares on 2023-06-08

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Cessation of Karen Wrigley as a person with significant control on 2021-06-24

View Document

29/07/2129 July 2021 Change of details for Mr Neil Frederick Guest as a person with significant control on 2021-06-24

View Document

29/07/2129 July 2021 Change of details for Ms Claire Hunter as a person with significant control on 2021-06-24

View Document

19/07/2119 July 2021 Termination of appointment of Karen Wrigley as a director on 2021-06-24

View Document

19/07/2119 July 2021 Cessation of Darren John Wrigley as a person with significant control on 2021-06-24

View Document

19/07/2119 July 2021 Termination of appointment of Darren John Wrigley as a director on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 70 MARKET STREET TOTTINGTON BURY LANCASHIRE BL8 3LJ

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL FREDERICK GUEST / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE HUNTER / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN WRIGLEY / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN WRIGLEY / 29/11/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WRIGLEY / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN WRIGLEY / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HUNTER / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FREDERICK GUEST / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE PAUL BLAKE / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BERRY / 24/10/2019

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN WRIGLEY / 04/11/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FREDERICK GUEST / 04/11/2018

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH TIERNEY

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BERRY / 21/11/2018

View Document

23/08/1823 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR KEITH DEREK TIERNEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

23/08/1723 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 SUB-DIVISION 09/10/15

View Document

10/11/1510 November 2015 SHARES SUB-DIVIDED 21/10/2015

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS KAREN WRIGLEY

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MS. CLAIRE HUNTER

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR BARRIE PAUL BLAKE

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR JOHN JOSEPH BERRY

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1217 December 2012 17/12/12 STATEMENT OF CAPITAL GBP 20

View Document

12/12/1212 December 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HANDLEY

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HANDLEY

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK GUEST / 25/07/2011

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK GUEST / 01/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAGGER

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MICHAEL JAGGER

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 12 CALDERWOOD CLOSE TOTTINGTON BURY LANCASHIRE BL8 3LE

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/11/99

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 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


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