- Company Overview for DAWSON HARDEN AND TANTON LIMITED (03338314)
- Filing history for DAWSON HARDEN AND TANTON LIMITED (03338314)
- People for DAWSON HARDEN AND TANTON LIMITED (03338314)
- Charges for DAWSON HARDEN AND TANTON LIMITED (03338314)
- More for DAWSON HARDEN AND TANTON LIMITED (03338314)
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) |
---|---|---|---|
03 Jul 2018 | AP01 | Appointment of Mr Bradley John Ward-Smith as a director on 1 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
05 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | TM01 | Termination of appointment of Deborah Jayne Mcgann as a director on 1 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Deborah Jayne Mcgann as a director on 1 June 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
27 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | CH01 | Director's details changed for Dr. Deborah Jayne Jima-Otero on 1 March 2015 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AP01 | Appointment of Mrs. Deborah Jayne Jima-Otero as a director | |
14 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mrs Rebekah Elizabeth West on 1 December 2009 | |
14 Apr 2010 | CH03 | Secretary's details changed for Rebekah Elizabeth West on 1 January 2010 |