D.J.DAWES(FARMS)LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Director's details changed for Mr David Alastair Dawes on 2018-04-25

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

21/09/2321 September 2023 Change of details for Mr David Alastair Dawes as a person with significant control on 2018-04-25

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR DONALD JOHN DAWES / 07/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD DAWES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR DAVID ALASTAIR DAWES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/06/1612 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/10/1511 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/10/136 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / UNA FRANCES DAWES / 21/09/2010

View Document

05/07/105 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM WOODSIDE FARM CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE RG9 2EP

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM BOWMANS THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG

View Document

04/04/084 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 05/04/2008 TO 30/09/2007

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 £ IC 56000/52000 19/07/07 £ SR 4000@1=4000

View Document

30/07/0730 July 2007 £ NC 6000/56000 19/07/

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 19/07/07

View Document

30/07/0730 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0730 July 2007 MEMORANDUM OF ASSOCIATION

View Document

30/07/0730 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0730 July 2007 CONTRACTS AUTHORISED 19/07/07

View Document

30/07/0730 July 2007 MEMORANDUM OF ASSOCIATION

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

16/10/0216 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

19/12/9819 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9819 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9819 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

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

20/10/9420 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

10/10/9210 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

05/06/925 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/922 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information