- Company Overview for DAWKINS INTERNATIONAL LIMITED (00599033)
- Filing history for DAWKINS INTERNATIONAL LIMITED (00599033)
- People for DAWKINS INTERNATIONAL LIMITED (00599033)
- Charges for DAWKINS INTERNATIONAL LIMITED (00599033)
- More for DAWKINS INTERNATIONAL LIMITED (00599033)
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 |