DAWES & CO. LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

24/04/2424 April 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM FORT DUNLOP SPIRAL STAIRS DIRECT FORT PARKWAY BIRMINGHAM B24 9FE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 SAIL ADDRESS CHANGED FROM: 16 ASPEN CLOSE SUTTON COLDFIELD WEST MIDLANDS B76 2PA UNITED KINGDOM

View Document

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM C/O SOUTH STAFFORDSHIRE FREIGHT TERMINAL SOUTH STAFFS FREIGHT TERMINAL LYNN LANE SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ED ENGLAND

View Document

24/04/1324 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 SAIL ADDRESS CREATED

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DAWES / 01/01/2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM, 16 ASPEN CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 2PA

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER DAWES / 01/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/02/09; NO CHANGE OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED GOODACRE STRUCTURES LIMITED CERTIFICATE ISSUED ON 22/08/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 15 ROWAN ROAD, SUTTON COLDFIELD, WEST MIDLANDS B72 1NW

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED GOODACRE TIMBER ENGINEERING LIMI TED CERTIFICATE ISSUED ON 28/01/03

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 15 ROWAN ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B72 1NW

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 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