DAWNVINE COMPUTERS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2025-01-31 to 2024-07-31

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/05/2416 May 2024 Current accounting period extended from 2024-07-31 to 2025-01-31

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/05/2312 May 2023 Registered office address changed from 7 Kendal Way Wrexham LL12 8AF Wales to 25 North Mead Chichester PO19 6EG on 2023-05-12

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Registered office address changed from 2 Simmons Place Ifold Loxwood Billingshurst West Sussex RH14 0BG to 7 Kendal Way Wrexham LL12 8AF on 2023-03-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR TOWYN WILLIAMS

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/09/131 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 CURRSHO FROM 04/08/2012 TO 31/07/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 4 August 2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH WILLIAMS / 20/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY WILLIAMS / 20/01/2012

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA MARY WILLIAMS / 20/01/2012

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 7 FARM CLOSE LOXWOOD WEST SUSSEX RH14 0UT

View Document

26/08/1126 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 4 August 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH WILLIAMS / 05/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY WILLIAMS / 05/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOWYN WILLIAMS / 05/08/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 4 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 4 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 4 August 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/96

View Document

17/12/9617 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: 7 KENDAL WAY LITTLE ACTON WREXHAM CLWYD LL12 8AF

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/94

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 2 TUMPERLEY COURT KINGS ROAD HORSHAM WEST SUSSEX RH13 5SU

View Document

08/03/938 March 1993 ACCOUNTING REF. DATE EXT FROM 05/04 TO 04/08

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: 50 OLD ST LONDON EC1V 9AQ

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 ALTER MEM AND ARTS 17/08/92

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 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