Advanced company searchLink opens in new window

DAWSON & SANDERSON LIMITED

Company number 00741833

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)
06 Oct 2022 AP01 Appointment of Ms Joy Elizabeth Chambers as a director on 26 August 2022
06 Oct 2022 AP01 Appointment of Mr David Thomas Chambers as a director on 26 August 2022
06 Oct 2022 AP01 Appointment of Ms Irene Margaret Blackburn as a director on 26 August 2022
06 Oct 2022 AP03 Appointment of Mr David Thomas Chambers as a secretary on 26 August 2022
06 Oct 2022 TM02 Termination of appointment of Irene Margaret Blackburn as a secretary on 26 August 2022
06 Oct 2022 TM01 Termination of appointment of Christopher Robert Harrison as a director on 26 August 2022
06 Oct 2022 TM01 Termination of appointment of Christopher Clark Pattison as a director on 18 August 2022
30 Aug 2022 CH01 Director's details changed for Ms Annelene Hutton on 22 August 2022
17 Aug 2022 TM01 Termination of appointment of Sylvia Dawson as a director on 21 June 2022
16 Jun 2022 MR01 Registration of charge 007418330010, created on 16 June 2022
09 May 2022 TM01 Termination of appointment of Alistair Cormack as a director on 11 April 2022
09 May 2022 AP01 Appointment of Ms Annelene Hutton as a director on 11 April 2022
09 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
06 Apr 2022 AUD Auditor's resignation
03 Mar 2022 ANNOTATION Rectified The accounts for the period ending 31/08/20 was removed from the public register on 15/05/2023 pursuant to order of court.
29 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
29 Sep 2021 CH01 Director's details changed for Graham Chambers on 29 September 2021
26 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with updates
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 1,858,499
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 1,838,499
15 May 2020 AA Full accounts made up to 31 August 2019
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 1,818,499
06 Jan 2020 TM01 Termination of appointment of Ian Clough as a director on 31 December 2019
03 Dec 2019 CH01 Director's details changed for Mr Christopher Robert Harrison on 3 December 2019
04 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates