THE DAWN SAILING BARGE 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
04/09/254 September 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

27/01/2527 January 2025 Amended total exemption full accounts made up to 2021-03-31

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/01/2527 January 2025 Amended total exemption full accounts made up to 2022-03-31

View Document

27/01/2527 January 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

07/12/247 December 2024 Notification of a person with significant control statement

View Document

04/12/244 December 2024 Director's details changed for Ms Sarah Morecombe on 2024-11-14

View Document

03/12/243 December 2024 Appointment of Mr Edward Thomas Marshall as a director on 2024-11-14

View Document

02/12/242 December 2024 Cessation of Alan George Peake as a person with significant control on 2024-11-14

View Document

02/12/242 December 2024 Appointment of Mr Stephen Richard Ede as a director on 2024-11-14

View Document

02/12/242 December 2024 Appointment of Mr Christopher John March as a director on 2024-11-14

View Document

02/12/242 December 2024 Appointment of Ms Sarah Morecombe as a director on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Alan George Peake as a director on 2024-11-01

View Document

14/11/2414 November 2024 Termination of appointment of Paul Winter as a director on 2024-11-01

View Document

14/11/2414 November 2024 Termination of appointment of Mark John Farthing as a director on 2024-11-01

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Registered office address changed from Mauds Court, Long Lane Tendring Clacton-on-Sea Essex CO16 0BG to The Forge Langham Colchester Essex CO4 5PX on 2023-11-15

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

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

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/11/2111 November 2021 Appointment of Mr Mark John Farthing as a director on 2021-11-10

View Document

11/11/2111 November 2021 Appointment of Mr Gerard Michael Swift as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Paul Winter as a director on 2021-11-10

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PEAKE

View Document

11/06/1911 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY GLYNIS YUILL

View Document

02/11/182 November 2018 CESSATION OF GLYNIS YUILL AS A PSC

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD CARR

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH YUILL

View Document

14/03/1814 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

04/02/164 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 21/08/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 21/08/14 NO MEMBER LIST

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MRS GLYNIS ANN YUILL

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR ALAN GEORGE PEAKE

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR EDWARD CARR

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR KEITH FRANCIS YUILL

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY JILLIAN KEENE

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WESTGATE

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARFLEET

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MAY

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HASLAM

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM THE OLD VICTORY 140 COAST ROAD WEST MERSEA COLCHESTER ESSEX CO5 8NX UNITED KINGDOM

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 21/08/13 NO MEMBER LIST

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORLEY

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR JOHN KENT MAY

View Document

26/11/1226 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MS JACQUELINE KAY MORLEY

View Document

19/11/1219 November 2012 SECRETARY APPOINTED MS JILLIAN SONJA KEENE

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 41 THE LANE WEST MERSEA COLCHESTER ESSEX CO5 8NS ENGLAND

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD SWIFT

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR STEPHEN GARY MARFLEET

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOYLE

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR DAVID PAUL HASLAM

View Document

10/09/1210 September 2012 21/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MRS CHRISTINE CHARMAINE WESTGATE

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR IAN MITCHEL THOMPSON

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

12/11/1112 November 2011 21/08/11 NO MEMBER LIST

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICHARD DOYLE / 05/10/2009

View Document

09/11/109 November 2010 21/08/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLDSWORTH

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER CHIGNELL

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CHIGNELL

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD HANDS

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH VAUDREY

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM CLAYTHORN DOMSEY LANE LITTLE WALTHAM CHELMSFORD ESSEX CM3 3PS

View Document

16/12/0916 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 21/08/09

View Document

23/09/0823 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 21/08/08

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD HANDS / 10/09/2008

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 ANNUAL RETURN MADE UP TO 21/08/07

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: PLUMTREE HALL RAMSHOLT WOODBRIDGE SUFFOLK IP12 3AD

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 21/08/06

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 21/08/05

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 ANNUAL RETURN MADE UP TO 21/08/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 ANNUAL RETURN MADE UP TO 21/08/03

View Document

08/07/038 July 2003 MEMORANDUM OF ASSOCIATION

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

27/09/0227 September 2002 ANNUAL RETURN MADE UP TO 21/08/02

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 21/08/99

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 21/08/01

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 21/08/97

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 21/08/00

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 21/08/98

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 69-71 EAST STREET TOLLESBURY MALDON ESSEX CM9 8QE

View Document

31/10/0131 October 2001 ORDER OF COURT - RESTORATION 31/10/01

View Document

16/06/9816 June 1998 STRUCK OFF AND DISSOLVED

View Document

24/02/9824 February 1998 FIRST GAZETTE

View Document

21/08/9621 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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