- Company Overview for DAWSONBRUSH LIMITED (04517157)
- Filing history for DAWSONBRUSH LIMITED (04517157)
- People for DAWSONBRUSH LIMITED (04517157)
- More for DAWSONBRUSH LIMITED (04517157)
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) |
---|---|---|---|
01 May 2014 | TM01 | Termination of appointment of Nicola Bennett as a director | |
01 May 2014 | TM01 | Termination of appointment of Jonathan Bennett as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Jonathan James Bennett on 22 August 2010 | |
03 Sep 2010 | CH01 | Director's details changed | |
03 Sep 2010 | CH01 | Director's details changed for Nicola Anne Bennett on 22 August 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Timothy Edward Bennett on 22 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Stuart Francis Jefferson on 22 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Stephen Charles Dawson on 22 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Antony Simon Jefferson on 22 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Andrew Mark Dawson on 22 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr John Clifford Bennett on 22 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for David Mathew Dawson on 22 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mrs Patricia Mary Jefferson on 2 September 2010 | |
11 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
15 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
17 Jun 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from hackfall 36 beech lees farsley leeds west yorkshire LS28 5JZ | |
17 Jun 2009 | 288a | Secretary appointed mr john clifford bennett |