- Company Overview for DAWSON & MARSH LIMITED (06125666)
- Filing history for DAWSON & MARSH LIMITED (06125666)
- People for DAWSON & MARSH LIMITED (06125666)
- More for DAWSON & MARSH LIMITED (06125666)
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) |
---|---|---|---|
23 Feb 2010 | CH01 | Director's details changed for Mark John Dawson on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Andrew John Marsh on 1 October 2009 | |
19 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Apr 2009 | 363a | Return made up to 23/02/09; full list of members | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Aug 2008 | 363a | Return made up to 23/02/08; full list of members | |
25 Jun 2008 | 288c | Director's change of particulars / andrew marsh / 06/06/2008 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 11 grovelands avenue old town swindon wiltshire SN1 4ET | |
16 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2007 | 287 | Registered office changed on 31/10/07 from: the yard stone lane lydiard millicent swindon wiltshire | |
26 Oct 2007 | 88(2)R | Ad 27/02/07--------- £ si 50@1=50 £ ic 50/100 | |
26 Oct 2007 | 88(2)R | Ad 27/02/07--------- £ si 49@1=49 £ ic 1/50 | |
30 Aug 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/07/08 | |
08 Mar 2007 | 287 | Registered office changed on 08/03/07 from: 31 corsham street london N1 6DR | |
08 Mar 2007 | 288a | New director appointed | |
08 Mar 2007 | 288a | New secretary appointed;new director appointed | |
08 Mar 2007 | 288b | Secretary resigned | |
08 Mar 2007 | 288b | Director resigned | |
23 Feb 2007 | NEWINC | Incorporation |