(PSC04) Change to a person with significant control 26th September 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th September 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th October 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 17th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th June 2021 to 30th September 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th October 2021: 100.00 GBP
filed on: 15th, October 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 15th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dawe post LTD.certificate issued on 12/10/21
filed on: 12th, October 2021
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th October 2021
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th May 2021. New Address: F14&15 Lanwades Hall Bury Road Kentford Newmarket CB8 7UA. Previous address: Room F20, Lanwades Hall Bury Road Kentford Newmarket CB8 7UA England
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 22nd August 2019 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th August 2019. New Address: Room F20, Lanwades Hall Lanwades Park, Bury Road Kentford Newmarket Cambridgeshire CB8 7UA. Previous address: Fen View 17a Broad Street Ely Cambridge Cambridgeshire CB7 4AJ
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 8th August 2019. New Address: Room F20, Lanwades Hall Bury Road Kentford Newmarket CB8 7UA. Previous address: Room F20, Lanwades Hall Lanwades Park, Bury Road Kentford Newmarket Cambridgeshire CB8 7UA England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th July 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th July 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dawe cars LIMITEDcertificate issued on 08/07/15
filed on: 8th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st January 2015 to 30th June 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th January 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th February 2015: 10.00 GBP
capital
|
|
(TM01) 1st November 2014 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(8 pages)
|