THE DAWES TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Termination of appointment of a director

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

21/06/2321 June 2023 Director's details changed for Mrs Dominica Juliet Hooper on 2023-06-19

View Document

20/06/2320 June 2023 Director's details changed for Mr Christopher Charles Roland Dawes on 2022-09-30

View Document

20/06/2320 June 2023 Director's details changed for Mrs Imogen Claire Mccormick on 2022-08-20

View Document

20/06/2320 June 2023 Director's details changed for Mrs Dominica Juliet Barry on 2023-06-19

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Previous accounting period extended from 2022-03-31 to 2022-07-31

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

07/12/217 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

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 27/04/16 STATEMENT OF CAPITAL GBP 67366

View Document

27/04/1627 April 2016 STATEMENT BY DIRECTORS

View Document

27/04/1627 April 2016 SOLVENCY STATEMENT DATED 19/03/16

View Document

27/04/1627 April 2016 REDUCE SHARE PREMIUM ACCOUNT 19/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN CLAIRE MCCORMICK / 26/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 DIRECTOR APPOINTED MRS IMOGEN CLAIRE MCCORMICK

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MRS DOMINICA JULIET BARRY

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MRS CATHERINE VICTORIA RICHARDSON

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES ROLAND DAWES / 19/08/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: P.O.BOX 15 PERSHORE WORCESTERSHIRE WR10 2QS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/07/986 July 1998 AUDITOR'S RESIGNATION

View Document

01/02/981 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

24/03/9424 March 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 18/02/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 19/04/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 £ NC 100/100000 12/07

View Document

21/09/8921 September 1989 NC INC ALREADY ADJUSTED

View Document

13/09/8913 September 1989 ACCOUNTING REF. DATE EXT FROM 19/04 TO 30/04

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: 42-46 HAGLEY ROAD BIRMINGHAM 16

View Document

12/06/8912 June 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 19/04/88

View Document

29/11/8829 November 1988 ADOPT MEM AND ARTS 101188

View Document

29/11/8829 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/03/881 March 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/881 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED VILITS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/02/88

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 19/04/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 19/04/86

View Document

01/05/861 May 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 19/04/85

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