Advanced company searchLink opens in new window

DAWNUS LIMITED

Company number 04378989

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)
18 Aug 2017 MR01 Registration of charge 043789890014, created on 1 August 2017
16 Aug 2017 MR01 Registration of charge 043789890012, created on 1 August 2017
16 Aug 2017 MR01 Registration of charge 043789890013, created on 1 August 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
21 Oct 2015 AA Full accounts made up to 31 December 2014
07 Aug 2015 MR01 Registration of charge 043789890011, created on 4 August 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
02 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 MR01 Registration of charge 043789890010, created on 21 August 2014
21 May 2014 MR04 Satisfaction of charge 043789890008 in full
27 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
25 Feb 2014 MR01 Registration of charge 043789890009
27 Jan 2014 TM01 Termination of appointment of Robert Williams as a director
27 Jan 2014 TM01 Termination of appointment of Russell Evans as a director
27 Jan 2014 TM01 Termination of appointment of Andrew Peters as a director
27 Jan 2014 TM01 Termination of appointment of Brian Dalling as a director
18 Dec 2013 MR01 Registration of charge 043789890008
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 May 2013 MR01 Registration of charge 043789890007
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Robert David Howell Williams on 14 January 2013
04 Oct 2012 AA Full accounts made up to 31 December 2011
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6