GEORGE DAWES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 099510680002, created on 2025-04-04

View Document

28/03/2528 March 2025 Registration of charge 099510680001, created on 2025-03-28

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Registered office address changed from Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom to Monksmead Dropping Lane Bruton BA10 0NG on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MS CHARLOTTE ANN DAWES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD BENEDICT DAWES / 09/03/2016

View Document

14/01/1614 January 2016 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