Advanced company searchLink opens in new window

MARTIN DAWE DESIGN LIMITED

Company number 02025004

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)
12 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 128,504
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
  • GBP 128,504
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
  • ANNOTATION Director's name- Michael Wells
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
  • ANNOTATION A second filed TM01 was registered on 21/11/2013
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