Advanced company searchLink opens in new window

DAWSON & MARSH HOLDINGS LTD

Company number 08693909

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
28 Feb 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
24 Mar 2021 CH01 Director's details changed for Mr Andrew John Marsh on 24 March 2021
18 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
07 Jul 2020 AD01 Registered office address changed from C6 Lakeside Business Park Broadway Lane South Cerney Glos GL7 5XL United Kingdom to Unit 24 Central Trading Estate Signal Way Swindon Wilts SN3 1PD on 7 July 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
29 Apr 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
22 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
13 May 2019 MA Memorandum and Articles of Association
13 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 31/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
10 May 2019 SH10 Particulars of variation of rights attached to shares
10 May 2019 SH08 Change of share class name or designation
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 200
12 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
16 May 2018 AD01 Registered office address changed from Unit 23 Central Trading Estate Signal Way Swindon Wiltshire SN3 1PD to C6 Lakeside Business Park Broadway Lane South Cerney Glos GL7 5XL on 16 May 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
06 Jul 2017 PSC01 Notification of Andrew John Marsh as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates