Advanced company searchLink opens in new window

DAWSON BOOKS LIMITED

Company number 06882367

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)
11 Feb 2019 AP01 Appointment of Mr Stephen Edward Moon as a director on 8 February 2019
11 Feb 2019 TM01 Termination of appointment of Jane Johnson as a director on 30 January 2019
20 Aug 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
06 Jun 2018 AA Full accounts made up to 31 August 2017
16 Apr 2018 TM01 Termination of appointment of Justin Peter Renwick Adams as a director on 11 April 2018
08 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Mar 2018 PSC07 Cessation of Dawson Book Services Limited as a person with significant control on 14 February 2018
28 Mar 2018 AP01 Appointment of Mr Nicholas David Goodwin as a director on 28 March 2018
27 Feb 2018 MR01 Registration of charge 068823670006, created on 14 February 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2018 AP01 Appointment of Jane Johnson as a director on 14 February 2018
19 Feb 2018 TM02 Termination of appointment of Stuart Steven Marriner as a secretary on 14 February 2018
19 Feb 2018 AD01 Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 1 Broadland Business Park Norwich Norfolk NR7 0WF on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Mark Richard Cashmore as a director on 14 February 2018
19 Feb 2018 TM01 Termination of appointment of Jonathan Michael Bunting as a director on 14 February 2018
19 Feb 2018 TM01 Termination of appointment of David Gregory Bauernfeind as a director on 14 February 2018
09 Aug 2017 PSC02 Notification of Bertram Trading Limited as a person with significant control on 30 August 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
08 Mar 2017 AA Full accounts made up to 31 August 2016
12 Oct 2016 TM01 Termination of appointment of Duncan James Orange as a director on 1 October 2016
05 Oct 2016 TM01 Termination of appointment of Nicholas John Gresham as a director on 1 October 2016
05 Oct 2016 AP01 Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016
17 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
11 Feb 2016 AA Full accounts made up to 31 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Nicholas John Gresham on 24 August 2015