DAWN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006749320021

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006749320022

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006749320020

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 ACQUISITION OF A CHARGE / CHARGE CODE 006749320022

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEWART

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM C/O MCCLURE NAISMITH SOLICITORS 4TH FLOOR, EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R9AF

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

17/12/1517 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006749320021

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006749320020

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

09/01/149 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

17/12/1217 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

13/01/1213 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010

View Document

10/11/1010 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCONNELL / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DONNELL / 01/10/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES STEWART / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 19

View Document

06/01/096 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 18

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BC

View Document

23/02/0623 February 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/11/0218 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0214 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/07/0219 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

15/06/9815 June 1998 £ NC 1000/3000 08/06/98

View Document

15/06/9815 June 1998 ADOPT MEM AND ARTS 08/06/98

View Document

15/06/9815 June 1998 NC INC ALREADY ADJUSTED 08/06/98

View Document

15/06/9815 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/98

View Document

15/06/9815 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/06/98

View Document

15/06/9815 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9815 June 1998 RE-DESIGNATE SHARES 08/06/98

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: SHERIDAN CLARK CIVIC ENGINEERING WEYBOURNE INDUSTRIAL ESTATE WEYBOURNE ROAD SHERRINGHAM NR26 8HF

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 ALTER MEM AND ARTS 28/03/96

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED DAWN DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 26/01/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTING REF. DATE EXT FROM 05/10 TO 31/01

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/9413 December 1994 RETURN MADE UP TO 26/11/94; CHANGE OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/94

View Document

04/11/944 November 1994 EXEMPTION FROM APPOINTING AUDITORS 05/10/94

View Document

24/02/9424 February 1994 ADOPT MEM AND ARTS 01/02/94

View Document

08/01/948 January 1994 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/93

View Document

04/12/924 December 1992 EXEMPTION FROM APPOINTING AUDITORS 05/10/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/92

View Document

05/01/925 January 1992 EXEMPTION FROM APPOINTING AUDITORS 05/10/91

View Document

05/01/925 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/90

View Document

17/12/9017 December 1990 EXEMPTION FROM APPOINTING AUDITORS 05/10/90

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/908 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 EXEMPTION FROM APPOINTING AUDITORS 05/10/89

View Document

18/07/8918 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/88

View Document

18/07/8918 July 1989 EXEMPTION FROM APPOINTING AUDITORS 051088

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 05/10/86

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 05/10/87

View Document

13/02/8713 February 1987 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 DIRECTOR RESIGNED

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: 44 CHURCH STREET CONISBROUGH NR DONCASTER

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 05/10/85

View Document

14/11/6014 November 1960 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