DAWSON ANDREWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewStatement of capital on 2025-03-13

View Document

23/09/2523 September 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

14/08/2514 August 2025 NewPurchase of own shares.

View Document

06/08/256 August 2025 NewAppointment of Mr Shaun Peter Murphy as a director on 2025-04-01

View Document

17/07/2517 July 2025 Purchase of own shares.

View Document

24/06/2524 June 2025 Purchase of own shares.

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Termination of appointment of Andrew Mccormick as a secretary on 2024-01-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Accounts

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR CAMERON STEWART

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 1 EXCHANGE PLACE BELFAST BT1 2NA NORTHERN IRELAND

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MICHAEL EDWARD JORDAN MOORE

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED PETER DAVID HAWKINS

View Document

24/04/1724 April 2017 ADOPT ARTICLES 15/12/2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR CAMERON STEWART

View Document

15/08/1615 August 2016 ADOPT ARTICLES 04/08/2016

View Document

15/08/1615 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 200.00

View Document

11/08/1611 August 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

19/04/1619 April 2016 COMPANY NAME CHANGED TURF LABS LTD CERTIFICATE ISSUED ON 19/04/16

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

20/02/1520 February 2015 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