T.DAWSON & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Thomas Dawson as a director on 2024-09-08

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM ACCOUNTS DEPARTMENT DAWSON AND SANDERSON LIMITED 26 RIDLEY PLACE NEWCASTLE UPON TYNE NE1 8JW

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / IRENE MARGARET BLACKBURN / 09/04/2018

View Document

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 51300

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DAWSON / 31/07/2011

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAWSON / 31/07/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY ANNE WRIGHTSON

View Document

10/11/1010 November 2010 SECRETARY APPOINTED IRENE MARGARET BLACKBURN

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: ACCOUNTS DEPARTMENT DAWSON AND SANDERSON LIMITED 18 RIDLEY PLACE NEWCASTLE UPON TYNE NE1 8JW

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: ACCOUNTS DEPARTMENT 18 RIDLEY PLACE NEWCASTLE UPON TYNE NE1 8JW

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: ACCOUNTS DEPARTMENT 18 RIDLEY PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE1 8JW

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: ACCOUNTS DEPARTMENT THIRD FLOOR 26 RIDLEY PLACE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 8JW

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: VICTORIA HOUSE BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

04/10/954 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

20/10/9420 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

06/12/936 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

30/11/9330 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: 1, DAWSON HOUSE, ASHINGTON, NORTHUMBERLAND. NE63 0BY

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 S386 DIS APP AUDS 08/01/92

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/87

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: 100 STATION ROAD ASHINGTON NORTHUMBERLAND

View Document

15/01/8715 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/86

View Document

24/06/6024 June 1960 Incorporation

View Document

24/06/6024 June 1960 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