- Company Overview for MARTIN DAWE DESIGN LIMITED (02025004)
- Filing history for MARTIN DAWE DESIGN LIMITED (02025004)
- People for MARTIN DAWE DESIGN LIMITED (02025004)
- Charges for MARTIN DAWE DESIGN LIMITED (02025004)
- Insolvency for MARTIN DAWE DESIGN LIMITED (02025004)
- More for MARTIN DAWE DESIGN LIMITED (02025004)
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) |
---|---|---|---|
12 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
17 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH01 | Director's details changed for Mrs Deborah Dawe on 6 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Martin Dawe on 6 December 2013 | |
12 Dec 2013 | CH03 | Secretary's details changed for Jacqueline Jarvis on 6 December 2013 | |
10 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
21 Nov 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
31 Oct 2013 | AP01 | Appointment of Mrs Deborah Dawe as a director | |
10 Oct 2013 | TM01 |
Termination of appointment of Michael Wells as a director
|
|
13 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
08 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
14 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
11 May 2011 | AUD | Auditor's resignation | |
04 Jan 2011 | AD01 | Registered office address changed from 347 Edinburgh Avenue Slough Berks SL1 4TU on 4 January 2011 | |
30 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
14 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Michael Wells on 6 December 2009 | |
05 Jan 2010 | AD02 | Register inspection address has been changed | |
17 Dec 2009 | AA | Full accounts made up to 30 June 2009 | |
16 Jan 2009 | 363a | Return made up to 06/12/08; full list of members | |
29 Sep 2008 | AA | Full accounts made up to 30 June 2008 |