GRAHAM DAWS ASSOCIATES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Director's details changed for Mrs Linda Rushton on 2022-12-12

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

29/04/1929 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1615 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM UNIT 3 BLOCK 14 AMBER BUSINESS CENTRE RIDDINGS DERBYSHIRE. DE55 4BR

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1222 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM DAWS / 13/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RUSHTON / 13/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM DADGE / 13/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 AUDITOR'S RESIGNATION

View Document

25/05/0625 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

21/05/0321 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/05/9424 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 214 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PH

View Document

27/06/9027 June 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: UNIT 3 BLOCK4 AMBER BUSINESS CENTRE RIDDINGS DERBYSHIRE

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 02/10/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/876 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/03/876 March 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 GAZETTABLE DOCUMENT

View Document

26/02/8726 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

11/02/8711 February 1987 COMPANY NAME CHANGED ROZIER LIMITED CERTIFICATE ISSUED ON 11/02/87

View Document

23/10/8623 October 1986 CERTIFICATE OF INCORPORATION

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