Advanced company searchLink opens in new window

DAWBER WILLIAMSON CEILINGS LIMITED

Company number 07100374

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Mar 2023 PSC01 Notification of Kirsty Jane Lee as a person with significant control on 3 March 2023
03 Mar 2023 PSC04 Change of details for Mr Richard Lee as a person with significant control on 3 March 2023
10 Feb 2023 AP01 Appointment of Mrs Natalie Jayne Yates as a director on 10 February 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
26 Jan 2023 CH03 Secretary's details changed for Mrs Kirsty Jane Lee on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Mr Richard Lee on 26 January 2023
25 Jan 2023 AP01 Appointment of Mr Nicholas Ian Richardson as a director on 25 January 2023
23 Jan 2023 MR04 Satisfaction of charge 071003740002 in full
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
19 Oct 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
11 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
02 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
13 Oct 2020 AD01 Registered office address changed from Unit 4 South Orbital Trading Park Hedon Road Hull East Yorkshire HU9 1NJ to Unit 2 Carmel Park Saltmarsh Court Priory Park East Hull East Yorkshire HU4 7DZ on 13 October 2020
29 Sep 2020 MR01 Registration of charge 071003740002, created on 25 September 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
04 Nov 2019 CS01 Confirmation statement made on 20 September 2019 with updates
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 2,016
28 May 2019 AA Total exemption full accounts made up to 28 February 2019
18 Jan 2019 MR04 Satisfaction of charge 071003740001 in full
23 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 8 April 2018
  • GBP 1,016