DAVID DAWS FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Termination of appointment of David John Daws as a director on 2024-10-02

View Document

08/10/248 October 2024 Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD United Kingdom to 330 Westcott Venture Park Westcott Aylesbury HP18 0XB on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mrs Emma Jayne Stapley as a director on 2024-10-02

View Document

08/10/248 October 2024 Cessation of David John Daws as a person with significant control on 2024-10-02

View Document

08/10/248 October 2024 Notification of Ejs Financial Services Limited as a person with significant control on 2024-10-02

View Document

24/09/2424 September 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Change of details for Mr David John Daws as a person with significant control on 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 ADOPT ARTICLES 26/03/2019

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH DAWS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY SARAH DAWS

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 7 STATION ROAD POTTON BEDFORDSHIRE SG19 2PZ

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/04/1619 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/04/1421 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DENISE DAWS / 12/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DAWS / 12/04/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 7 STATION ROAD POTTON BEDFORDSHIRE SG19 2PU

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 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