- Company Overview for JAMES DAWSON & SON,LIMITED (00047152)
- Filing history for JAMES DAWSON & SON,LIMITED (00047152)
- People for JAMES DAWSON & SON,LIMITED (00047152)
- Registers for JAMES DAWSON & SON,LIMITED (00047152)
- More for JAMES DAWSON & SON,LIMITED (00047152)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
08 Oct 2024 | AP01 | Appointment of Mr Michael Gary Dickinson as a director on 1 October 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Ian Peart as a director on 31 August 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Stephen P Lutz as a director on 14 June 2024 | |
17 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
02 May 2024 | SH01 |
Statement of capital following an allotment of shares on 2 May 2024
|
|
19 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
16 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
13 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jun 2022 | AD01 | Registered office address changed from C/O Michelin Tyre Plc Campbell Road Stoke-on-Trent ST4 4EY United Kingdom to Campbell Road Stoke-on-Trent Staffordshire ST4 4EY on 28 June 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Kevin Rogerson as a director on 21 January 2022 | |
21 Jan 2022 | AP01 | Appointment of Mr Eric Jean-Paul Andrieux as a director on 21 January 2022 | |
21 Jan 2022 | AP01 | Appointment of Mrs Loretta Anna Feasby as a director on 21 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Andrew Maitland Caley as a director on 21 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
12 Jan 2022 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
12 Jan 2022 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
05 Jan 2022 | TM01 | Termination of appointment of Paul Jeremy Edwards as a director on 31 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Stephen P Lutz as a director on 1 January 2022 | |
05 Jan 2022 | AP01 | Appointment of Mr Ian Peart as a director on 1 January 2022 | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates |