MARTIN DAWES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 10/12/2410 December 2024 | Full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 06/02/246 February 2024 | Full accounts made up to 2023-06-30 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 24/11/2224 November 2022 | Full accounts made up to 2022-06-30 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 05/01/225 January 2022 | Full accounts made up to 2021-06-30 |
| 09/05/149 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 07/11/137 November 2013 | FULL ACCOUNTS MADE UP TO 30/06/13 |
| 08/05/138 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 18/03/1318 March 2013 | DIRECTOR APPOINTED MRS ELIZABETH JANE DAWES |
| 18/03/1318 March 2013 | DIRECTOR APPOINTED MR PAUL RICHARD DAWES |
| 18/03/1318 March 2013 | DIRECTOR APPOINTED MRS HAYLEY JANE DAWES |
| 01/11/121 November 2012 | FULL ACCOUNTS MADE UP TO 30/06/12 |
| 11/05/1211 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 14/10/1114 October 2011 | FULL ACCOUNTS MADE UP TO 30/06/11 |
| 24/05/1124 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 10/11/1010 November 2010 | FULL ACCOUNTS MADE UP TO 30/06/10 |
| 04/11/104 November 2010 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
| 11/10/1011 October 2010 | DIRECTOR APPOINTED MR STEPHEN JOHN JEPSON |
| 07/10/107 October 2010 | LOAN AGREEMENT 01/09/2010 |
| 07/10/107 October 2010 | ARTICLES OF ASSOCIATION |
| 07/10/107 October 2010 | LOAN AGREEMENT 08/09/2010 |
| 21/07/1021 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 24/06/1024 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 11/11/0911 November 2009 | SECRETARY APPOINTED MRS KERRY JANE LOUISE SCOTT |
| 11/08/0911 August 2009 | COMPANY BUSINESS 07/07/2009 |
| 23/07/0923 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 18/07/0918 July 2009 | COMPANY NAME CHANGED HS 494 LIMITED CERTIFICATE ISSUED ON 20/07/09; RESOLUTION PASSED ON 20/07/09 |
| 17/07/0917 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/07/0917 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 07/07/097 July 2009 | SECRETARY RESIGNED HEATONS SECRETARIES LIMITED |
| 29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/09 FROM: FIFTH FLOOR FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB |
| 29/06/0929 June 2009 | NC INC ALREADY ADJUSTED 25/06/09 |
| 29/06/0929 June 2009 | DIRECTOR APPOINTED MARTIN DAWES |
| 29/06/0929 June 2009 | DIRECTOR RESIGNED JAMES TRUSCOTT |
| 29/06/0929 June 2009 | DIRECTOR APPOINTED DEWI EIFION THOMAS |
| 29/06/0929 June 2009 | GBP NC 10000/200000 25/06/2009 |
| 29/06/0929 June 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 29/06/0929 June 2009 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 29/06/0929 June 2009 | DIRECTOR RESIGNED HEATONS DIRECTORS LIMITED |
| 19/05/0919 May 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 05/05/095 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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