Advanced company searchLink opens in new window

DAWSON PENNINGTON & COMPANY LIMITED

Company number 00991769

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)
05 Nov 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 CH01 Director's details changed for Mr Roger Michael Brown on 13 October 2009
22 Oct 2009 CH03 Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009
02 Sep 2009 288c Secretary's change of particulars / samuel clark / 29/08/2009
01 Aug 2009 287 Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
12 Jun 2009 363a Return made up to 10/06/09; full list of members
16 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 11/02/2009
07 Jan 2009 225 Accounting reference date shortened from 22/01/2009 to 31/12/2008
10 Nov 2008 AA Total exemption small company accounts made up to 22 January 2008
23 Oct 2008 288c Director's change of particulars / roger brown / 17/10/2008
25 Sep 2008 225 Accounting reference date shortened from 23/01/2008 to 22/01/2008
24 Sep 2008 225 Accounting reference date shortened from 31/03/2008 to 23/01/2008
11 Jun 2008 363a Return made up to 10/06/08; full list of members
21 May 2008 155(6)b Declaration of assistance for shares acquisition
16 May 2008 395 Duplicate mortgage certificatecharge no:7
07 May 2008 155(6)b Declaration of assistance for shares acquisition
07 May 2008 155(6)a Declaration of assistance for shares acquisition
07 May 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
03 May 2008 395 Particulars of a mortgage or charge / charge no: 7
07 Feb 2008 288a New director appointed
29 Jan 2008 SA Statement of affairs
29 Jan 2008 88(2)R Ad 18/01/08--------- £ si 272@1=272 £ ic 1275/1547
28 Jan 2008 287 Registered office changed on 28/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS
28 Jan 2008 288a New director appointed
28 Jan 2008 288a New secretary appointed