- 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) |
---|---|---|---|
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2019 | TM02 | Termination of appointment of Debra Bradbury as a secretary on 1 June 2019 | |
01 Jun 2019 | PSC05 | Change of details for Fenner Group Holdings Limited as a person with significant control on 1 June 2019 | |
01 Jun 2019 | AD01 | Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW to C/O Michelin Tyre Plc Campbell Road Stoke-on-Trent ST4 4EY on 1 June 2019 | |
01 Jun 2019 | AP01 | Appointment of Kevin Rogerson as a director on 1 June 2019 | |
01 Jun 2019 | TM01 | Termination of appointment of William John Pratt as a director on 1 June 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Andrew Maitland Caley on 24 May 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
13 Dec 2018 | PSC05 | Change of details for Fenner Plc as a person with significant control on 11 December 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr William John Pratt on 10 September 2018 | |
26 Jun 2018 | AA01 | Current accounting period extended from 2 September 2018 to 31 December 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr William John Pratt on 16 March 2018 | |
07 Mar 2018 | AA | Full accounts made up to 31 August 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
13 Dec 2017 | CH01 | Director's details changed for Paul Jeremy Edwards on 1 December 2014 | |
01 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
30 Jun 2016 | TM01 | Termination of appointment of Steven David Hateley as a director on 30 June 2016 | |
24 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
13 Jul 2015 | CH01 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 | |
24 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
31 Mar 2015 | TM01 | Termination of appointment of Richard John Perry as a director on 18 March 2015 | |
04 Feb 2015 | AP01 | Appointment of William John Pratt as a director on 21 January 2015 |