Advanced company searchLink opens in new window

DAWSON GUARANTEE COMPANY LIMITED

Company number 06882393

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)
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
09 Aug 2017 PSC02 Notification of Dawson Limited as a person with significant control on 6 April 2016
05 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
05 Oct 2016 TM01 Termination of appointment of Nicholas John Gresham as a director on 1 October 2016
05 Oct 2016 AP01 Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016
17 May 2016 AR01 Annual return made up to 20 April 2016 no member list
28 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Nicholas John Gresham on 24 August 2015
21 Apr 2015 AR01 Annual return made up to 20 April 2015 no member list
20 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
16 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Gen business 24/02/2015
02 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
23 Apr 2014 AR01 Annual return made up to 20 April 2014 no member list
07 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
29 Apr 2013 CH01 Director's details changed for Mr Mark Richard Cashmore on 2 April 2013
25 Apr 2013 AR01 Annual return made up to 20 April 2013 no member list
30 Oct 2012 AD01 Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 30 October 2012
24 May 2012 AA Accounts for a dormant company made up to 31 August 2011
24 Apr 2012 AR01 Annual return made up to 20 April 2012 no member list
04 Nov 2011 AD04 Register(s) moved to registered office address
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Aug 2011 AD03 Register(s) moved to registered inspection location
25 Aug 2011 AD01 Registered office address changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 25 August 2011
25 Aug 2011 AD02 Register inspection address has been changed