DAWSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Change of details for Mrs Jocelyn Delphine Dawson as a person with significant control on 2024-12-19

View Document

03/01/253 January 2025 Cessation of John Dawson as a person with significant control on 2024-12-19

View Document

03/01/253 January 2025 Appointment of Mrs Jocelyn Delphine Dawson as a director on 2024-12-19

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

24/09/2324 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/11/224 November 2022 Change of details for Mr John Dawson as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mrs Jocelyn Delphine Dawson as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

04/11/224 November 2022 Director's details changed for Mr John Dawson on 2022-11-04

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SERENITY FINGRITH HALL ROAD BLACKMORE ESSEX CM4 0RU

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052626950005

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052626950006

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052626950003

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052626950004

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

02/08/172 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052626950004

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052626950003

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052626950002

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052626950001

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052626950002

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052626950001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

07/07/137 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

26/11/1226 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

29/10/0929 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAWSON / 26/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOCELYN DELPHINE DAWSON / 26/10/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM HOLNE BARN 5 HERINGTON GROVE HUTTON BRENTWOOD ESSEX CM13 2NN

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: GLEBE HOUSE HIGHFIELD GLEBE ROAD RAMSDEN BELL HOUSE ESSEX CM11 1RL

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 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