Download leads from Nexok and grow your business. Find out more

Dawn Field Company Limited(The)

Documents

Total Documents199
Total Pages823

Filing History

1 October 2020Micro company accounts made up to 29 February 2020
16 March 2020Confirmation statement made on 15 March 2020 with no updates
25 October 2019Micro company accounts made up to 28 February 2019
19 September 2019Termination of appointment of Mark Oliver Evans as a director on 19 September 2019
19 September 2019Appointment of Mr Martin Edmund Howden as a director on 19 September 2019
8 April 2019Confirmation statement made on 15 March 2019 with no updates
1 November 2018Micro company accounts made up to 28 February 2018
22 April 2018Registered office address changed from 4 Woodvale Road Knutsford Cheshire WA16 8QF England to 12 Woodvale Road Knutsford WA16 8QF on 22 April 2018
22 April 2018Confirmation statement made on 15 March 2018 with updates
19 September 2017Micro company accounts made up to 28 February 2017
19 September 2017Micro company accounts made up to 28 February 2017
5 September 2017Appointment of Mr Nicholas James Phillips as a director on 31 August 2017
5 September 2017Appointment of Mr Nicholas James Phillips as a director on 31 August 2017
12 July 2017Appointment of Miss Joy Astles as a secretary on 12 July 2017
12 July 2017Termination of appointment of Christopher Stephen Fawdry as a director on 12 July 2017
12 July 2017Termination of appointment of Stephen Barry Redfern as a secretary on 12 July 2017
12 July 2017Termination of appointment of Stephen Barry Redfern as a secretary on 12 July 2017
12 July 2017Appointment of Miss Joy Astles as a secretary on 12 July 2017
12 July 2017Termination of appointment of Christopher Stephen Fawdry as a director on 12 July 2017
15 March 2017Confirmation statement made on 15 March 2017 with updates
15 March 2017Confirmation statement made on 15 March 2017 with updates
13 December 2016Total exemption small company accounts made up to 29 February 2016
13 December 2016Termination of appointment of Colin Frederick Sills as a secretary on 13 December 2016
13 December 2016Appointment of Mr Stephen Barry Redfern as a secretary on 13 November 2016
13 December 2016Termination of appointment of Colin Frederick Sills as a director on 13 December 2016
13 December 2016Termination of appointment of Colin Frederick Sills as a director on 13 December 2016
13 December 2016Termination of appointment of Colin Frederick Sills as a secretary on 13 December 2016
13 December 2016Total exemption small company accounts made up to 29 February 2016
13 December 2016Appointment of Mr Stephen Barry Redfern as a secretary on 13 November 2016
13 December 2016Registered office address changed from 16 Woodvale Road Knutsford Cheshire WA16 8QF to 4 Woodvale Road Knutsford Cheshire WA16 8QF on 13 December 2016
13 December 2016Registered office address changed from 16 Woodvale Road Knutsford Cheshire WA16 8QF to 4 Woodvale Road Knutsford Cheshire WA16 8QF on 13 December 2016
23 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 900
23 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 900
1 August 2015Total exemption small company accounts made up to 28 February 2015
1 August 2015Total exemption small company accounts made up to 28 February 2015
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 900
29 April 2015Appointment of Mr Colin Frederick Sills as a secretary on 28 April 2015
29 April 2015Appointment of Mr Colin Frederick Sills as a secretary on 28 April 2015
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 900
22 April 2015Registered office address changed from 4 Woodvale Road Knutsford Cheshire WA16 8QF to 16 Woodvale Road Knutsford Cheshire WA16 8QF on 22 April 2015
22 April 2015Registered office address changed from 4 Woodvale Road Knutsford Cheshire WA16 8QF to 16 Woodvale Road Knutsford Cheshire WA16 8QF on 22 April 2015
25 March 2015Termination of appointment of Stephen Barry Redfern as a secretary on 25 March 2015
25 March 2015Termination of appointment of Stephen Barry Redfern as a secretary on 25 March 2015
25 March 2015Termination of appointment of Stephen Barry Redfern as a director on 25 March 2015
25 March 2015Termination of appointment of Stephen Barry Redfern as a director on 25 March 2015
11 July 2014Total exemption small company accounts made up to 28 February 2014
11 July 2014Total exemption small company accounts made up to 28 February 2014
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 900
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 900
26 July 2013Total exemption small company accounts made up to 28 February 2013
26 July 2013Total exemption small company accounts made up to 28 February 2013
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
24 April 2013Director's details changed for Dr Mark Oliver Evans on 24 April 2013
24 April 2013Director's details changed for Dr Mark Oliver Evans on 24 April 2013
26 November 2012Total exemption small company accounts made up to 29 February 2012
26 November 2012Total exemption small company accounts made up to 29 February 2012
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2012Previous accounting period extended from 28 February 2012 to 29 February 2012
11 September 2012Previous accounting period extended from 28 February 2012 to 29 February 2012
13 August 2012Appointment of Mr Stephen Barry Redfern as a director
13 August 2012Appointment of Mr Stephen Barry Redfern as a director
12 August 2012Appointment of Mr Stephen Barry Redfern as a secretary
12 August 2012Appointment of Mr Stephen Barry Redfern as a secretary
12 August 2012Registered office address changed from 14 Woodvale Road Knutsford Cheshire WA16 8QF on 12 August 2012
12 August 2012Registered office address changed from 14 Woodvale Road Knutsford Cheshire WA16 8QF on 12 August 2012
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2012Termination of appointment of Alastair Fernie as a director
15 July 2012Termination of appointment of Mark Evans as a secretary
15 July 2012Termination of appointment of Alastair Fernie as a director
15 July 2012Termination of appointment of Mark Evans as a secretary
22 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
22 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
9 November 2011Total exemption small company accounts made up to 28 February 2011
9 November 2011Total exemption small company accounts made up to 28 February 2011
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
10 April 2011Appointment of Dr Mark Oliver Evans as a director
10 April 2011Termination of appointment of David Moore as a director
10 April 2011Termination of appointment of David Moore as a director
10 April 2011Appointment of Dr Mark Oliver Evans as a director
10 November 2010Total exemption small company accounts made up to 28 February 2010
10 November 2010Appointment of Mr Alastair William Fernie as a director
10 November 2010Total exemption small company accounts made up to 28 February 2010
10 November 2010Appointment of Mr Alastair William Fernie as a director
9 November 2010Appointment of Mr Christopher Stephen Fawdry as a director
9 November 2010Appointment of Mr Christopher Stephen Fawdry as a director
8 November 2010Termination of appointment of Dianne Fawdry as a director
8 November 2010Termination of appointment of Jason Berridge as a director
8 November 2010Termination of appointment of Dianne Fawdry as a director
8 November 2010Termination of appointment of Jason Berridge as a director
24 May 2010Termination of appointment of Mark Evans as a director
24 May 2010Termination of appointment of Mark Evans as a director
30 April 2010Director's details changed for Dianne Catharine Fawdry on 18 April 2010
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
30 April 2010Director's details changed for Jason Paul Berridge on 18 April 2010
30 April 2010Director's details changed for David Moore on 18 April 2010
30 April 2010Director's details changed for Jason Paul Berridge on 18 April 2010
30 April 2010Director's details changed for Dr Mark Oliver Evans on 18 February 2010
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
30 April 2010Director's details changed for Dr Mark Oliver Evans on 18 February 2010
30 April 2010Director's details changed for Colin Frederick Sills on 18 April 2010
30 April 2010Director's details changed for Colin Frederick Sills on 18 April 2010
30 April 2010Director's details changed for Dianne Catharine Fawdry on 18 April 2010
30 April 2010Director's details changed for David Moore on 18 April 2010
10 November 2009Total exemption small company accounts made up to 28 February 2009
10 November 2009Total exemption small company accounts made up to 28 February 2009
30 April 2009Registered office changed on 30/04/2009 from 12 woodvale road knutsford cheshire WA16 8QF
30 April 2009Return made up to 18/04/09; full list of members
30 April 2009Registered office changed on 30/04/2009 from 12 woodvale road knutsford cheshire WA16 8QF
30 April 2009Return made up to 18/04/09; full list of members
30 April 2009Location of register of members
30 April 2009Location of register of members
12 January 2009Secretary appointed dr mark oliver evans
12 January 2009Director appointed dr mark oliver evans
12 January 2009Director appointed dr mark oliver evans
12 January 2009Appointment terminated secretary jason berridge
12 January 2009Secretary appointed dr mark oliver evans
12 January 2009Appointment terminated secretary jason berridge
17 October 2008Total exemption small company accounts made up to 29 February 2008
17 October 2008Total exemption small company accounts made up to 29 February 2008
30 April 2008Return made up to 18/04/08; full list of members
30 April 2008Return made up to 18/04/08; full list of members
17 July 2007Total exemption small company accounts made up to 28 February 2007
17 July 2007Total exemption small company accounts made up to 28 February 2007
20 April 2007Return made up to 18/04/07; full list of members
20 April 2007Return made up to 18/04/07; full list of members
10 January 2007Registered office changed on 10/01/07 from: 145A ashley road hale altrincham cheshire WA14 2UW
10 January 2007Registered office changed on 10/01/07 from: 145A ashley road hale altrincham cheshire WA14 2UW
26 September 2006Total exemption small company accounts made up to 28 February 2006
26 September 2006Total exemption small company accounts made up to 28 February 2006
8 May 2006Return made up to 18/04/06; full list of members
8 May 2006Return made up to 18/04/06; full list of members
7 July 2005Total exemption small company accounts made up to 28 February 2005
7 July 2005Total exemption small company accounts made up to 28 February 2005
23 June 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
23 June 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
24 November 2004Secretary resigned
24 November 2004New secretary appointed
24 November 2004New secretary appointed
24 November 2004Secretary resigned
21 July 2004Total exemption small company accounts made up to 28 February 2004
21 July 2004Total exemption small company accounts made up to 28 February 2004
13 May 2004New director appointed
13 May 2004New director appointed
13 May 2004New director appointed
13 May 2004New director appointed
4 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 2003Total exemption small company accounts made up to 28 February 2003
16 June 2003Total exemption small company accounts made up to 28 February 2003
9 June 2003New director appointed
9 June 2003New director appointed
29 May 2003Director resigned
29 May 2003Director resigned
19 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
19 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
14 July 2002Total exemption small company accounts made up to 28 February 2002
14 July 2002Total exemption small company accounts made up to 28 February 2002
25 June 2002Return made up to 18/04/02; full list of members
25 June 2002Return made up to 18/04/02; full list of members
1 October 2001Registered office changed on 01/10/01 from: windsor house 6, windsor way knutsford cheshire WA16 6JB
1 October 2001Registered office changed on 01/10/01 from: windsor house 6, windsor way knutsford cheshire WA16 6JB
28 July 2001Return made up to 18/04/01; full list of members
28 July 2001Return made up to 18/04/01; full list of members
22 June 2001Accounts for a small company made up to 28 February 2001
22 June 2001Accounts for a small company made up to 28 February 2001
10 July 2000Full accounts made up to 28 February 2000
10 July 2000Full accounts made up to 28 February 2000
5 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
5 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
12 November 1999Full accounts made up to 28 February 1999
12 November 1999Full accounts made up to 28 February 1999
22 April 1999Return made up to 18/04/99; no change of members
22 April 1999Return made up to 18/04/99; no change of members
23 June 1998Full accounts made up to 28 February 1998
23 June 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
23 June 1998Full accounts made up to 28 February 1998
23 June 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
23 June 1998New secretary appointed
23 June 1998New secretary appointed
25 May 1997Full accounts made up to 28 February 1997
25 May 1997Full accounts made up to 28 February 1997
20 May 1997Return made up to 18/04/97; change of members
  • 363(288) ‐ Director resigned
20 May 1997Return made up to 18/04/97; change of members
  • 363(288) ‐ Director resigned
3 June 1996New director appointed
3 June 1996New director appointed
21 May 1996Full accounts made up to 28 February 1996
21 May 1996Return made up to 18/04/96; no change of members
21 May 1996Full accounts made up to 28 February 1996
21 May 1996Return made up to 18/04/96; no change of members
5 December 1995Accounts for a small company made up to 28 February 1995
5 December 1995Accounts for a small company made up to 28 February 1995
28 April 1995Return made up to 18/04/95; full list of members
28 April 1995Return made up to 18/04/95; full list of members
28 April 1995New director appointed
28 April 1995New director appointed
Sign up now to grow your client base. Plans & Pricing