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

Dawson & Thomas Limited

Documents

Total Documents122
Total Pages487

Filing History

3 July 2020Total exemption full accounts made up to 31 March 2020
6 May 2020Confirmation statement made on 25 April 2020 with no updates
9 December 2019Total exemption full accounts made up to 31 March 2019
7 May 2019Confirmation statement made on 25 April 2019 with updates
12 December 2018Appointment of Mrs Sara Thomas as a director on 10 December 2018
12 December 2018Micro company accounts made up to 31 March 2018
9 May 2018Confirmation statement made on 25 April 2018 with updates
30 December 2017Micro company accounts made up to 31 March 2017
8 May 2017Confirmation statement made on 25 April 2017 with updates
8 May 2017Confirmation statement made on 25 April 2017 with updates
20 January 2017Sale or transfer of treasury shares. Treasury capital
20 January 2017Sale or transfer of treasury shares. Treasury capital
30 December 2016Termination of appointment of Andrew John David Dawson as a director on 5 December 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Termination of appointment of Andrew John David Dawson as a director on 5 December 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Total exemption small company accounts made up to 31 March 2015
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
30 December 2012Total exemption small company accounts made up to 31 March 2012
30 December 2012Total exemption small company accounts made up to 31 March 2012
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
21 May 2012Director's details changed for Mr Martin Victor Thomas on 15 May 2012
21 May 2012Registered office address changed from 17 Lingfield Road Yarm Cleveland TS15 9RB on 21 May 2012
21 May 2012Secretary's details changed for Mr Martin Victor Thomas on 15 May 2012
21 May 2012Registered office address changed from 17 Lingfield Road Yarm Cleveland TS15 9RB on 21 May 2012
21 May 2012Director's details changed for Mr Martin Victor Thomas on 15 May 2012
21 May 2012Secretary's details changed for Mr Martin Victor Thomas on 15 May 2012
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
21 June 2011Annual return made up to 25 April 2011 with a full list of shareholders
21 June 2011Annual return made up to 25 April 2011 with a full list of shareholders
21 June 2011Register(s) moved to registered office address
21 June 2011Register(s) moved to registered office address
12 January 2011Total exemption full accounts made up to 31 March 2010
12 January 2011Total exemption full accounts made up to 31 March 2010
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders
11 June 2010Register(s) moved to registered inspection location
11 June 2010Register(s) moved to registered inspection location
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders
10 June 2010Director's details changed for Mr Martin Victor Thomas on 25 April 2010
10 June 2010Register inspection address has been changed
10 June 2010Register inspection address has been changed
10 June 2010Director's details changed for Andrew John David Dawson on 25 April 2010
10 June 2010Director's details changed for Andrew John David Dawson on 25 April 2010
10 June 2010Director's details changed for Mr Martin Victor Thomas on 25 April 2010
1 February 2010Total exemption full accounts made up to 31 March 2009
1 February 2010Total exemption full accounts made up to 31 March 2009
1 September 2009Registered office changed on 01/09/2009 from 26 nunnington close ingleby barwick stockton on tees TS17 otz
1 September 2009Registered office changed on 01/09/2009 from 26 nunnington close ingleby barwick stockton on tees TS17 otz
1 September 2009Director and secretary's change of particulars / martin thomas / 17/06/2009
1 September 2009Director and secretary's change of particulars / martin thomas / 17/06/2009
9 June 2009Return made up to 25/04/09; full list of members
9 June 2009Return made up to 25/04/09; full list of members
29 January 2009Total exemption full accounts made up to 31 March 2008
29 January 2009Total exemption full accounts made up to 31 March 2008
15 July 2008Location of register of members
15 July 2008Return made up to 25/04/08; full list of members
15 July 2008Location of register of members
15 July 2008Director and secretary's change of particulars / martin thomas / 19/04/2008
15 July 2008Registered office changed on 15/07/2008 from 37 hadleigh walk ingleby barwick stockton on tees TS17 5GW
15 July 2008Location of debenture register
15 July 2008Registered office changed on 15/07/2008 from 37 hadleigh walk ingleby barwick stockton on tees TS17 5GW
15 July 2008Director and secretary's change of particulars / martin thomas / 19/04/2008
15 July 2008Return made up to 25/04/08; full list of members
15 July 2008Location of debenture register
8 January 2008Total exemption small company accounts made up to 31 March 2007
8 January 2008Total exemption small company accounts made up to 31 March 2007
17 June 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 June 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 April 2007Registered office changed on 10/04/07 from: 8 burnet close ingleby barwick stockton on tees cleveland TS17 0SF
10 April 2007Registered office changed on 10/04/07 from: 8 burnet close ingleby barwick stockton on tees cleveland TS17 0SF
15 March 2007Total exemption full accounts made up to 31 March 2006
15 March 2007Total exemption full accounts made up to 31 March 2006
15 March 2007Total exemption full accounts made up to 31 March 2005
15 March 2007Total exemption full accounts made up to 31 March 2005
31 May 2006Return made up to 25/04/06; full list of members
31 May 2006Return made up to 25/04/06; full list of members
12 July 2005Total exemption small company accounts made up to 31 March 2004
12 July 2005Total exemption small company accounts made up to 31 March 2004
12 May 2005Return made up to 25/04/05; full list of members
12 May 2005Return made up to 25/04/05; full list of members
22 April 2004Return made up to 25/04/04; full list of members
22 April 2004Return made up to 25/04/04; full list of members
9 March 2004Total exemption small company accounts made up to 31 March 2003
9 March 2004Total exemption small company accounts made up to 31 March 2003
1 March 2004Accounting reference date shortened from 30/04/03 to 31/03/03
1 March 2004Accounting reference date shortened from 30/04/03 to 31/03/03
7 June 2003Return made up to 25/04/03; full list of members
7 June 2003Return made up to 25/04/03; full list of members
13 August 2002Registered office changed on 13/08/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW
13 August 2002Secretary's particulars changed;director's particulars changed
13 August 2002Secretary's particulars changed;director's particulars changed
13 August 2002Registered office changed on 13/08/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW
13 August 2002Director's particulars changed
13 August 2002Director's particulars changed
14 May 2002New secretary appointed;new director appointed
14 May 2002Registered office changed on 14/05/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW
14 May 2002Registered office changed on 14/05/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW
14 May 2002New director appointed
14 May 2002New director appointed
14 May 2002New secretary appointed;new director appointed
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN
7 May 2002Secretary resigned
7 May 2002Secretary resigned
7 May 2002Director resigned
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN
7 May 2002Director resigned
25 April 2002Incorporation
25 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed