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)
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Sep 2011 AP01 Appointment of Mr Nicholas William Harknett as a director
25 Aug 2011 AD03 Register(s) moved to registered inspection location
25 Aug 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 August 2011
25 Aug 2011 AD02 Register inspection address has been changed
25 Aug 2011 AD01 Registered office address changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 25 August 2011
23 Aug 2011 AP03 Appointment of Mr Stuart Steven Marriner as a secretary
23 Aug 2011 TM02 Termination of appointment of Maribeth Keeling as a secretary
23 Aug 2011 AP01 Appointment of Mr Ian Arthur Hendrie as a director
23 Aug 2011 AP01 Appointment of Mr Jonathan Michael Bunting as a director
23 Aug 2011 AP01 Appointment of Mr Mark Richard Cashmore as a director
23 Aug 2011 AP01 Appointment of Mr Graeme Anthony Underhill as a director
23 Aug 2011 AP01 Appointment of Mr Nicholas John Gresham as a director
23 Aug 2011 TM01 Termination of appointment of Hugh Cawley as a director
17 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
17 May 2011 AD01 Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 17 May 2011
22 Mar 2011 AA Full accounts made up to 30 September 2010
01 Jul 2010 AP03 Appointment of Mrs Maribeth Keeling as a secretary
01 Jul 2010 TM02 Termination of appointment of Adrian Wood as a secretary
27 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
01 Apr 2010 TM01 Termination of appointment of Adrian Wood as a director
20 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5