- Company Overview for DAWSON & SANDERSON LIMITED (00741833)
- Filing history for DAWSON & SANDERSON LIMITED (00741833)
- People for DAWSON & SANDERSON LIMITED (00741833)
- Charges for DAWSON & SANDERSON LIMITED (00741833)
- More for DAWSON & SANDERSON LIMITED (00741833)
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) |
---|---|---|---|
21 May 2015 | AA | Accounts for a medium company made up to 31 August 2014 | |
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
02 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
07 Aug 2014 | CH01 | Director's details changed for Christopher Clark Pattison on 1 July 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Mr Ian Clough on 1 July 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Graham Chambers on 1 July 2014 | |
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 7 May 2014
|
|
30 Apr 2014 | AA | Accounts for a medium company made up to 31 August 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 31 August 2013 with full list of shareholders | |
03 Sep 2013 | AD01 | Registered office address changed from Accounts Department 26 Ridley Place Newcastle upon Tyne NE1 8JW England on 3 September 2013 | |
03 Sep 2013 | AD02 | Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England | |
03 Sep 2013 | CH01 | Director's details changed for Mr Ian Clough on 31 August 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Christopher Robert Harrison on 31 August 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Sylvia Dawson on 31 August 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Miss Janice Fawcett on 31 August 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Thomas Dawson on 31 August 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Alistair Cormack on 31 August 2013 | |
29 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
02 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
15 Jan 2013 | AA | Accounts for a medium company made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
31 Aug 2012 | CH01 | Director's details changed for Mrs Sally Queen on 31 August 2012 | |
31 Aug 2012 | CH01 | Director's details changed for Graham Chambers on 31 August 2012 | |
29 May 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Alistair Cormack as a director |