DAWBARN & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/01/256 January 2025 | Full accounts made up to 2023-12-31 |
| 17/12/2417 December 2024 | Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN |
| 17/12/2417 December 2024 | Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
| 02/12/242 December 2024 | Appointment of Marc Paul Lambeth as a director on 2024-11-25 |
| 02/12/242 December 2024 | Termination of appointment of Peter Joseph Cranmer as a director on 2024-04-02 |
| 22/04/2422 April 2024 | Previous accounting period extended from 2023-09-29 to 2023-12-31 |
| 19/01/2419 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
| 24/07/2324 July 2023 | Full accounts made up to 2022-09-29 |
| 30/03/2330 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-09-29 |
| 16/02/2316 February 2023 | Confirmation statement made on 2022-12-14 with updates |
| 16/02/2316 February 2023 | Director's details changed for Mr Chad Heminover on 2022-12-13 |
| 17/10/2217 October 2022 | Termination of appointment of Johnathan Charles Henry Harrington as a secretary on 2022-09-30 |
| 17/10/2217 October 2022 | Cessation of Victoria Jane Timms as a person with significant control on 2022-09-30 |
| 17/10/2217 October 2022 | Appointment of Mr Robert Standen as a director on 2022-09-30 |
| 17/10/2217 October 2022 | Appointment of Mr Chad Heminover as a director on 2022-09-30 |
| 17/10/2217 October 2022 | Termination of appointment of Jessica Jill Harrington as a secretary on 2022-09-30 |
| 17/10/2217 October 2022 | Termination of appointment of Stuart Nicholas Timms as a director on 2022-09-30 |
| 17/10/2217 October 2022 | Termination of appointment of Jillian Margaret Harrington as a director on 2022-09-30 |
| 17/10/2217 October 2022 | Termination of appointment of Henry Harrington as a director on 2022-09-30 |
| 17/10/2217 October 2022 | Termination of appointment of Benjamin William John Harrington as a director on 2022-09-30 |
| 17/10/2217 October 2022 | Appointment of Mr Peter Joseph Cranmer as a director on 2022-09-30 |
| 17/10/2217 October 2022 | Cessation of Benjamin William John Harrington as a person with significant control on 2022-09-30 |
| 17/10/2217 October 2022 | Notification of Shur-Co Holdings Limited as a person with significant control on 2022-09-30 |
| 17/10/2217 October 2022 | Termination of appointment of Victoria Jane Timms as a secretary on 2022-09-30 |
| 29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
| 28/09/2228 September 2022 | Satisfaction of charge 011020270005 in full |
| 28/09/2228 September 2022 | Satisfaction of charge 011020270003 in full |
| 28/09/2228 September 2022 | Satisfaction of charge 011020270004 in full |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/08/214 August 2021 | Registration of charge 011020270005, created on 2021-07-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/02/197 February 2019 | SUB-DIVISION 17/01/19 |
| 28/01/1928 January 2019 | ADOPT ARTICLES 17/01/2019 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 17/12/1817 December 2018 | CESSATION OF HENRY HARRINGTON AS A PSC |
| 17/12/1817 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE TIMMS |
| 17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM JOHN HARRINGTON / 09/05/2017 |
| 05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
| 14/03/1814 March 2018 | SECRETARY APPOINTED MS JESSICA JILL HARRINGTON |
| 14/03/1814 March 2018 | SECRETARY APPOINTED MR JOHNATHAN CHARLES HENRY HARRINGTON |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
| 08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/12/1618 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 15/12/1515 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
| 15/12/1515 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE TIMMS / 15/12/2015 |
| 15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM JOHN HARRINGTON / 15/12/2015 |
| 15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY HARRINGTON / 15/12/2015 |
| 15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN MARGARET HARRINGTON / 15/12/2015 |
| 15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS TIMMS / 15/12/2015 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/07/157 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 011020270004 |
| 02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 011020270003 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/12/1415 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
| 13/11/1413 November 2014 | 05/11/14 STATEMENT OF CAPITAL GBP 1100 |
| 13/11/1413 November 2014 | COMPANY BUSINESS 05/11/2014 |
| 13/11/1413 November 2014 | ARTICLES OF ASSOCIATION |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/12/1314 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/12/1215 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/12/1120 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
| 02/11/112 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 02/11/112 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/01/1110 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
| 17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY HARRINGTON / 13/12/2009 |
| 14/12/0914 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM JOHN HARRINGTON / 13/12/2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART TIMMS / 13/12/2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN MARGARET HARRINGTON / 13/12/2009 |
| 27/08/0927 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART TIMMS / 03/07/2009 |
| 27/08/0927 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA TIMMS / 03/07/2009 |
| 25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/01/0913 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
| 23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/01/0821 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
| 21/01/0821 January 2008 | LOCATION OF REGISTER OF MEMBERS |
| 06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/07/076 July 2007 | DIRECTOR RESIGNED |
| 22/01/0722 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
| 20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/04/066 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 21/12/0521 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
| 16/06/0516 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 30/12/0430 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
| 30/06/0430 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 29/01/0429 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 22/12/0322 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
| 11/07/0311 July 2003 | NEW DIRECTOR APPOINTED |
| 08/07/038 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/12/0219 December 2002 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
| 31/10/0231 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 04/10/024 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/03/0212 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 19/12/0119 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
| 24/01/0124 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 28/12/0028 December 2000 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
| 30/01/0030 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 14/01/0014 January 2000 | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
| 24/01/9924 January 1999 | RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS |
| 21/09/9821 September 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 17/03/9817 March 1998 | NEW SECRETARY APPOINTED |
| 17/03/9817 March 1998 | DIRECTOR RESIGNED |
| 17/03/9817 March 1998 | NEW DIRECTOR APPOINTED |
| 05/01/985 January 1998 | RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS |
| 15/10/9715 October 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 24/12/9624 December 1996 | RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS |
| 02/12/962 December 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 30/04/9630 April 1996 | DIRECTOR RESIGNED |
| 22/12/9522 December 1995 | RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS |
| 13/09/9513 September 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
| 20/12/9420 December 1994 | RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS |
| 20/12/9420 December 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 16/08/9416 August 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
| 06/01/946 January 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 06/01/946 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 06/01/946 January 1994 | RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS |
| 29/07/9329 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 14/04/9314 April 1993 | AUDITOR'S RESIGNATION |
| 07/01/937 January 1993 | RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS |
| 24/08/9224 August 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
| 02/01/922 January 1992 | RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS |
| 21/08/9121 August 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
| 10/01/9110 January 1991 | RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS |
| 18/07/9018 July 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
| 11/01/9011 January 1990 | RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS |
| 11/01/9011 January 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
| 23/11/8923 November 1989 | NEW DIRECTOR APPOINTED |
| 14/02/8914 February 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
| 08/02/898 February 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
| 12/02/8812 February 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
| 12/02/8812 February 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
| 21/01/8721 January 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
| 21/01/8721 January 1987 | REGISTERED OFFICE CHANGED ON 21/01/87 FROM: HORSE SHOE CORNER WISBECH CAMBS |
| 21/01/8721 January 1987 | RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS |
| 15/03/7315 March 1973 | CERTIFICATE OF INCORPORATION |
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