DAWBARN & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

17/12/2417 December 2024 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

02/12/242 December 2024 Appointment of Marc Paul Lambeth as a director on 2024-11-25

View Document

02/12/242 December 2024 Termination of appointment of Peter Joseph Cranmer as a director on 2024-04-02

View Document

22/04/2422 April 2024 Previous accounting period extended from 2023-09-29 to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-09-29

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-09-29

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-14 with updates

View Document

16/02/2316 February 2023 Director's details changed for Mr Chad Heminover on 2022-12-13

View Document

17/10/2217 October 2022 Termination of appointment of Johnathan Charles Henry Harrington as a secretary on 2022-09-30

View Document

17/10/2217 October 2022 Cessation of Victoria Jane Timms as a person with significant control on 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Mr Robert Standen as a director on 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Mr Chad Heminover as a director on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Jessica Jill Harrington as a secretary on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Stuart Nicholas Timms as a director on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Jillian Margaret Harrington as a director on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Henry Harrington as a director on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Benjamin William John Harrington as a director on 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Mr Peter Joseph Cranmer as a director on 2022-09-30

View Document

17/10/2217 October 2022 Cessation of Benjamin William John Harrington as a person with significant control on 2022-09-30

View Document

17/10/2217 October 2022 Notification of Shur-Co Holdings Limited as a person with significant control on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Victoria Jane Timms as a secretary on 2022-09-30

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/09/2228 September 2022 Satisfaction of charge 011020270005 in full

View Document

28/09/2228 September 2022 Satisfaction of charge 011020270003 in full

View Document

28/09/2228 September 2022 Satisfaction of charge 011020270004 in full

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Registration of charge 011020270005, created on 2021-07-30

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 SUB-DIVISION 17/01/19

View Document

28/01/1928 January 2019 ADOPT ARTICLES 17/01/2019

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

17/12/1817 December 2018 CESSATION OF HENRY HARRINGTON AS A PSC

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE TIMMS

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM JOHN HARRINGTON / 09/05/2017

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/03/1814 March 2018 SECRETARY APPOINTED MS JESSICA JILL HARRINGTON

View Document

14/03/1814 March 2018 SECRETARY APPOINTED MR JOHNATHAN CHARLES HENRY HARRINGTON

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1618 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE TIMMS / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM JOHN HARRINGTON / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY HARRINGTON / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN MARGARET HARRINGTON / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS TIMMS / 15/12/2015

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011020270004

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011020270003

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 1100

View Document

13/11/1413 November 2014 COMPANY BUSINESS 05/11/2014

View Document

13/11/1413 November 2014 ARTICLES OF ASSOCIATION

View Document

06/11/146 November 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

14/12/1314 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

25/11/1325 November 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

15/12/1215 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY HARRINGTON / 13/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM JOHN HARRINGTON / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART TIMMS / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN MARGARET HARRINGTON / 13/12/2009

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART TIMMS / 03/07/2009

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA TIMMS / 03/07/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/946 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/04/9314 April 1993 AUDITOR'S RESIGNATION

View Document

07/01/937 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/01/8721 January 1987 REGISTERED OFFICE CHANGED ON 21/01/87 FROM: HORSE SHOE CORNER WISBECH CAMBS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

15/03/7315 March 1973 CERTIFICATE OF 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