Advanced company searchLink opens in new window

JOHN DEWAR AND SONS LIMITED

Company number 00613551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2016 AA Full accounts made up to 31 March 2015
15 Feb 2016 AP01 Appointment of Mr John Alexander Henderson as a director on 12 February 2016
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,500,000
28 Feb 2015 TM02 Termination of appointment of Graham Martin Rainbow as a secretary on 27 February 2015
18 Feb 2015 AA Full accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,500,000
08 Oct 2014 TM01 Termination of appointment of Christopher John Mackenzie Searle as a director on 30 September 2014
18 Dec 2013 AA Full accounts made up to 31 March 2013
06 Nov 2013 TM02 Termination of appointment of Paul James Johnstone as a secretary on 6 November 2013
06 Nov 2013 AP03 Appointment of Mr Graham Martin Rainbow as a secretary on 6 November 2013
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
07 Jan 2013 AA Full accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
06 Sep 2012 AP01 Appointment of Mr Ian Stuart Lowthian as a director on 1 September 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2019
01 Aug 2012 AP01 Appointment of Mr Jean Marc Lambert as a director on 1 August 2012
01 Aug 2012 TM01 Termination of appointment of John Ricson Broadbridge as a director on 31 July 2012
08 Nov 2011 AA Full accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
16 Dec 2010 AA Full accounts made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Mr Paolo Camillo Tucci on 1 September 2010
21 Jan 2010 AA Full accounts made up to 31 March 2009
22 Sep 2009 363a Return made up to 15/09/09; full list of members
15 Jul 2009 288a Director appointed mr paolo camillo tucci
29 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association