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

Dawson Andrews Ltd

Documents

Total Documents40
Total Pages172

Filing History

25 February 2021Confirmation statement made on 20 February 2021 with no updates
24 February 2020Cessation of Cameron Stewart as a person with significant control on 27 September 2019
24 February 2020Confirmation statement made on 20 February 2020 with no updates
3 January 2020Micro company accounts made up to 31 March 2019
22 November 2019Appointment of Mr Andrew Mccormick as a secretary on 1 November 2019
8 November 2019Termination of appointment of Cameron Stewart as a director on 27 September 2019
25 February 2019Confirmation statement made on 20 February 2019 with no updates
21 December 2018Micro company accounts made up to 31 March 2018
16 March 2018Termination of appointment of Peter David Hawkins as a director on 31 January 2018
16 March 2018Confirmation statement made on 20 February 2018 with updates
29 December 2017Micro company accounts made up to 31 March 2017
18 December 2017Registered office address changed from 1 Exchange Place Belfast BT1 2NA Northern Ireland to 17a Ormeau Avenue Belfast BT2 8HD on 18 December 2017
2 May 2017Appointment of Michael Edward Jordan Moore as a director on 15 December 2016
2 May 2017Appointment of Michael Edward Jordan Moore as a director on 15 December 2016
24 April 2017Appointment of Peter David Hawkins as a director on 15 December 2016
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 April 2017Change of share class name or designation
24 April 2017Appointment of Peter David Hawkins as a director on 15 December 2016
24 April 2017Change of share class name or designation
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 March 2017Confirmation statement made on 20 February 2017 with updates
6 March 2017Confirmation statement made on 20 February 2017 with updates
18 November 2016Total exemption small company accounts made up to 31 March 2016
18 November 2016Total exemption small company accounts made up to 31 March 2016
15 August 2016Appointment of Mr Cameron Stewart as a director on 4 August 2016
15 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 200.00
15 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 200.00
15 August 2016Change of share class name or designation
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 August 2016Appointment of Mr Cameron Stewart as a director on 4 August 2016
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 August 2016Change of share class name or designation
11 August 2016Previous accounting period extended from 28 February 2016 to 31 March 2016
11 August 2016Previous accounting period extended from 28 February 2016 to 31 March 2016
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing