DAWSETWAY HEATING AND RENEWABLES LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Statement of affairs

View Document

08/08/248 August 2024 Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL England to Hunters House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2024-08-08

View Document

08/08/248 August 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Resolutions

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Luke Matthew Cunningham Emmott as a director on 2023-06-28

View Document

29/06/2329 June 2023 Registered office address changed from 30-32 Albion Place Maidstone ME14 5DZ England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2023-06-29

View Document

31/01/2331 January 2023 Notification of Alchemy Engineering Holdings Ltd as a person with significant control on 2021-08-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2020-04-30

View Document

31/01/2231 January 2022

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-29

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

23/12/2123 December 2021 Cessation of Alchemy Engineering Holdings Ltd as a person with significant control on 2021-07-31

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

11/12/1911 December 2019 SECRETARY APPOINTED MR STUART BURLES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY DONNA HOLLINGSWORTH

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES BURLES / 06/12/2019

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR BEN HOLLINGSWORTH

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM PO BOX DA14 5AG UNIT 12 CLEARWAYS BUSINESS PARK LONDON ROAD WEST KINGSDOWN KENT DA14 5AG UNITED KINGDOM

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RICHARD HOLLINGSWORTH / 05/07/2019

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN HOLLINGSWORTH

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR BEN RICHARD HOLLINGSWORTH

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 12 LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6ES ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR STEFAN LEE HOLLINGSWORTH

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY ENGINEERING HOLDINGS LTD

View Document

08/06/188 June 2018 SECRETARY APPOINTED MRS DONNA LOUISE HOLLINGSWORTH

View Document

08/06/188 June 2018 CESSATION OF CLIFFORD DICKINSON AS A PSC

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM ABBEY HOUSE 25 CLARENDON ROAD REDHILL RH1 1QZ ENGLAND

View Document

08/05/188 May 2018 12/06/08 STATEMENT OF CAPITAL GBP 500

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA KENT

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ORR

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1629 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM ABBEY HOUSE 25 CLARENDON ROAD REDHILL RH1 1QZ ENGLAND

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

04/08/114 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR DAVID ORR

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MANN

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/12/094 December 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 196 SUMMERHOUSE DRIVE DARTFORD DA2 7PB ENGLAND

View Document

02/09/092 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/087 August 2008 DIRECTOR APPOINTED STUART JAMES BURLES

View Document

29/07/0829 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

12/06/0812 June 2008 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