DAWSONGROUP TEMPORARY KITCHENS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Stephen James Miller on 2025-04-30

View Document

06/01/256 January 2025 Termination of appointment of Adrian Joseph Peter O'reilly as a director on 2024-12-31

View Document

18/09/2418 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WILLIAMS

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / DAWSONRENTALS LIMITED / 11/04/2018

View Document

19/03/1819 March 2018 COMPANY NAME CHANGED DAWSONRENTALS TEMPORARY KITCHENS LIMITED CERTIFICATE ISSUED ON 19/03/18

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR STEPHEN DAVID CALLAHAN

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMS / 26/11/2014

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY COLEMAN

View Document

03/04/143 April 2014 SECRETARY APPOINTED MRS LUCINDA ANNE KENT

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN WILLIAMS / 02/09/2013

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR STEPHEN JAMES MILLER

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLEMAN / 16/05/2012

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN WILLIAMS / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH PETER O'REILLY / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLEMAN / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY COLEMAN / 07/10/2009

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 COMPANY NAME CHANGED TEMPORARY KITCHENS LIMITED CERTIFICATE ISSUED ON 02/05/03

View Document

13/04/0313 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: BAYNHAMS FARM WELSH BICKNOR ROSS ON WYE HEREFORDSHIRE HR9 6JJ

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: HAREWOOD COTTAGE HAREWOOD END HEREFORDSHIRE HR2 8JT

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: BOXBUSH FARM THE GREEN ASHLEWORTH GLOS GL19 4HU

View Document

02/07/912 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/06/9015 June 1990

View Document

15/06/9015 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/12/8716 December 1987 WD 26/11/87 PD 06/11/87--------- £ SI 2@1

View Document

16/12/8716 December 1987

View Document

18/11/8718 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/874 November 1987 COMPANY NAME CHANGED HAIRSHINE LIMITED CERTIFICATE ISSUED ON 05/11/87

View Document

29/10/8729 October 1987

View Document

29/10/8729 October 1987 ADOPT MEM AND ARTS 211087

View Document

29/10/8729 October 1987 ALTER MEM AND ARTS 211087

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LT

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 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