(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Friday 15th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Monday 15th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 5th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 5th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Chavereys Mall House the Mall Faversham Kent ME13 8JL United Kingdom to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD at an unknown date
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 5th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 5th July 2019 secretary's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073167090002, created on Wednesday 18th July 2018
filed on: 2nd, August 2018
| mortgage
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 15th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073167090001, created on Wednesday 18th July 2018
filed on: 21st, July 2018
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 17th July 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 15th July 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Chavereys Mall House the Mall Faversham Kent ME13 8JL
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 15th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 15th July 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Castle Farm Richborough Ash Sandwich Kent CT13 9JH
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 15th July 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 15th July 2012 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 15th July 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On Sunday 15th July 2012 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 15th July 2012 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 15th July 2012 secretary's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 15th July 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 15th July 2010
filed on: 20th, May 2011
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed a e daw & sons LIMITEDcertificate issued on 23/09/10
filed on: 23rd, September 2010
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 20th September 2010.
filed on: 20th, September 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Sunday 31st July 2011.
filed on: 20th, September 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, July 2010
| incorporation
|
Free Download
(22 pages)
|