Advanced company searchLink opens in new window

DAWKINS INTERNATIONAL LIMITED

Company number 00599033

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)
31 Jan 2025 AP01 Appointment of Mr Luke Samuel Chitty as a director on 30 January 2025
22 Jul 2024 AA Total exemption full accounts made up to 28 October 2023
11 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
29 Jun 2024 CH01 Director's details changed for Mr Andrew Reginald Chitty on 28 June 2024
29 Jun 2024 AD01 Registered office address changed from Triggs Turner House Triggs Turner House 128 High Street Guildford GU1 3HQ England to Triggs Turner House 128 High Street Guildford GU1 3HQ on 29 June 2024
28 Jun 2024 AD01 Registered office address changed from Triggers Turner House 128 High Street Guildford GU1 3HQ United Kingdom to Triggs Turner House Triggs Turner House 128 High Street Guildford GU1 3HQ on 28 June 2024
28 Jun 2024 AD01 Registered office address changed from Triggs Turner House 128 High Street Guildford GU1 3HQ England to Triggers Turner House 128 High Street Guildford GU1 3HQ on 28 June 2024
19 Jun 2024 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Triggs Turner House 128 High Street Guildford GU1 3HQ on 19 June 2024
26 Jul 2023 AA Total exemption full accounts made up to 29 October 2022
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
24 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with updates
06 Apr 2022 AA Total exemption full accounts made up to 30 October 2021
29 Jul 2021 AA Total exemption full accounts made up to 30 October 2020
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
07 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 25 October 2019
12 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 26 October 2018
30 Jul 2018 AA Total exemption full accounts made up to 27 October 2017
16 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
10 Jul 2017 PSC02 Notification of Company 500 Limited as a person with significant control on 6 April 2016
27 Jun 2017 AA Total exemption small company accounts made up to 28 October 2016
08 Nov 2016 AP01 Appointment of Mr Charles Edward Chitty as a director on 23 September 2016
08 Nov 2016 TM01 Termination of appointment of Glenys Lowe as a director on 23 September 2016