Advanced company searchLink opens in new window

DAWSETWAY HEATING AND RENEWABLES LIMITED

Company number 06618849

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
29 Jun 2023 TM01 Termination of appointment of Luke Matthew Cunningham Emmott as a director on 28 June 2023
29 Jun 2023 AD01 Registered office address changed from 30-32 Albion Place Maidstone ME14 5DZ England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 29 June 2023
31 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
31 Jan 2023 PSC02 Notification of Alchemy Engineering Holdings Ltd as a person with significant control on 1 August 2021
23 Jan 2023 AA Micro company accounts made up to 29 April 2022
08 Feb 2022 AA Audit exemption subsidiary accounts made up to 30 April 2020
31 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/04/20
27 Jan 2022 AA Micro company accounts made up to 29 April 2021
24 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20
24 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/04/20
23 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
23 Dec 2021 PSC07 Cessation of Alchemy Engineering Holdings Ltd as a person with significant control on 31 July 2021
29 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 29 April 2020
09 Dec 2020 PSC01 Notification of Luke Emmott as a person with significant control on 30 November 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
31 Jul 2020 AP01 Appointment of Mr Luke Emmott as a director on 31 July 2020
25 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
25 Jun 2020 AD01 Registered office address changed from Unit 10 Clearways Business Estate London Road West Kingsdown Sevenoaks TN15 6ES England to 30-32 Albion Place Maidstone ME14 5DZ on 25 June 2020
03 Feb 2020 AA Audit exemption subsidiary accounts made up to 30 April 2019
03 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/19
03 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/19
03 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/19