DAWSON FAIREY COMMUNICATIONS LIMITED
Company number 03177734
- Company Overview for DAWSON FAIREY COMMUNICATIONS LIMITED (03177734)
- Filing history for DAWSON FAIREY COMMUNICATIONS LIMITED (03177734)
- People for DAWSON FAIREY COMMUNICATIONS LIMITED (03177734)
- Charges for DAWSON FAIREY COMMUNICATIONS LIMITED (03177734)
- More for DAWSON FAIREY COMMUNICATIONS LIMITED (03177734)
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) |
---|---|---|---|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Mr Andrew Winterton on 26 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Andrew Winterton as a director on 26 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Oct 2013 | MR01 | Registration of charge 031777340003 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Sarah Elizabeth Walton on 9 March 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Ralph Martin Dawson on 9 March 2011 | |
01 Apr 2011 | CH03 | Secretary's details changed for Mrs Jill Dawson on 9 March 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Robert Vernon Harwood Smith on 9 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Sarah Elizabeth Walton on 9 March 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
26 Feb 2009 | 288a | Director appointed sarah elizabeth walton |