Advanced company searchLink opens in new window

A.V.DAWSON LIMITED

Company number 00626633

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)
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 1,925,000
20 Apr 2015 AP03 Appointment of Mr Craig Lloyd as a secretary on 1 April 2015
10 Apr 2015 CC04 Statement of company's objects
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-shares 16/03/2015
17 Feb 2015 AA Accounts for a medium company made up to 31 March 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 175,000
13 Dec 2014 MR01 Registration of charge 006266330015, created on 10 December 2014
13 Jun 2014 MR01 Registration of charge 006266330014
31 Mar 2014 TM02 Termination of appointment of Richard Ward as a secretary
04 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 175,000
05 Feb 2013 AA Accounts for a medium company made up to 31 March 2012
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Jan 2012 AA Accounts for a medium company made up to 31 March 2011
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 AA Accounts for a medium company made up to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
16 Feb 2010 CH03 Secretary's details changed for Richard Ward on 31 December 2009
16 Feb 2010 CH01 Director's details changed for John Ellis Young on 31 December 2009
16 Feb 2010 CH01 Director's details changed for Mr Gary Stuart Dawson on 31 December 2009
16 Feb 2010 CH01 Director's details changed for Maurice Geoffrey Dawson on 31 December 2009
18 Jan 2010 AA Accounts for a medium company made up to 31 March 2009
21 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5