Advanced company searchLink opens in new window

A.V. DAWSON HOLDINGS LIMITED

Company number 03658273

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)
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
05 Jun 2023 AD01 Registered office address changed from Riverside Park Road Middlesbrough TS2 1UT to The Granary Hutton Grange Garbutts Lane, Hutton Rudby Yarm Cleveland TS15 0DT on 5 June 2023
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
07 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
01 Jun 2022 PSC04 Change of details for Mr Gary Stuart Dawson as a person with significant control on 24 May 2018
13 Sep 2021 AA Micro company accounts made up to 30 September 2020
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
18 May 2020 PSC07 Cessation of Maurice Geoffrey Dawson as a person with significant control on 12 December 2016
21 Jun 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
05 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to the directors' authority 08/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 100
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016
12 Jan 2017 TM01 Termination of appointment of Andrew Kenneth Watkins as a director on 6 January 2017
06 Jan 2017 AP01 Appointment of Mr Andrew Kenneth Watkins as a director on 5 January 2017
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
22 Apr 2016 AP01 Appointment of Mr John Ellis Young as a director on 1 April 2016