DAWSON MATERIALS HANDLING EQUIPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Karl Alexander Dawson on 2024-04-12

View Document

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

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

22/02/2322 February 2023 Registration of charge NI0383110004, created on 2023-02-21

View Document

22/02/2322 February 2023 Registration of charge NI0383110003, created on 2023-02-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2019-05-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/04/2114 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 31/08/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES DAWSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 54-72 TAMAR STREET BELFAST BT4 1HS

View Document

21/11/1421 November 2014 COMPANY NAME CHANGED BELFAST MATERIALS HANDLING LTD CERTIFICATE ISSUED ON 21/11/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0383110001

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/05/146 May 2014 SECRETARY APPOINTED MR KARL ALEXANDER DAWSON

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR CRISTIE DAWSON

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY AGNES DAWSON

View Document

06/05/146 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/05/133 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL ALEXANDER DAWSON / 04/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAWSON / 04/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES DAWSON / 04/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISTIE ELIZABETH DAWSON / 04/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / AGNES DAWSON / 04/04/2010

View Document

10/07/0910 July 2009 CHANGE OF DIRS/SEC

View Document

07/06/097 June 2009 31/08/08 ANNUAL ACCTS

View Document

06/06/096 June 2009 04/04/09 ANNUAL RETURN SHUTTLE

View Document

16/06/0816 June 2008 31/08/07 ANNUAL ACCTS

View Document

25/04/0825 April 2008 04/04/08 ANNUAL RETURN SHUTTLE

View Document

25/05/0725 May 2007 31/08/06 ANNUAL ACCTS

View Document

09/05/079 May 2007 04/04/07 ANNUAL RETURN SHUTTLE

View Document

10/08/0610 August 2006 31/08/05 ANNUAL ACCTS

View Document

14/06/0614 June 2006 04/04/06 ANNUAL RETURN SHUTTLE

View Document

16/05/0516 May 2005 31/08/04 ANNUAL ACCTS

View Document

22/06/0422 June 2004 31/08/03 ANNUAL ACCTS

View Document

12/06/0412 June 2004 04/04/04 ANNUAL RETURN SHUTTLE

View Document

28/05/0328 May 2003 31/08/02 ANNUAL ACCTS

View Document

28/05/0328 May 2003 RETURN OF ALLOT OF SHARES

View Document

28/05/0328 May 2003 CHANGE OF DIRS/SEC

View Document

28/05/0328 May 2003 CHANGE OF DIRS/SEC

View Document

08/05/038 May 2003 04/04/03 ANNUAL RETURN SHUTTLE

View Document

27/07/0227 July 2002 31/08/01 ANNUAL ACCTS

View Document

10/07/0210 July 2002 04/04/02 ANNUAL RETURN SHUTTLE

View Document

21/02/0221 February 2002 CHANGE OF ARD

View Document

12/04/0112 April 2001 04/04/01 ANNUAL RETURN SHUTTLE

View Document

14/04/0014 April 2000 CHANGE OF DIRS/SEC

View Document

04/04/004 April 2000 PARS RE DIRS/SIT REG OFF

View Document

04/04/004 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/004 April 2000 ARTICLES

View Document

04/04/004 April 2000 MEMORANDUM

View Document

04/04/004 April 2000 DECLN COMPLNCE REG NEW CO

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