DEWBARN LIMITED

04841681
ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 accounts Annual Accounts 4 Buy now
28 Feb 2024 officers Appointment of director (Mrs Natalie Jane Ridley) 2 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 4 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 4 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 4 Buy now
23 Feb 2021 accounts Annual Accounts 2 Buy now
01 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 1 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2018 accounts Annual Accounts 1 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2017 accounts Annual Accounts 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2016 accounts Annual Accounts 4 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Mar 2016 officers Change of particulars for director (Lee Ridley) 2 Buy now
24 Feb 2016 officers Change of particulars for director (Lee Ridley) 2 Buy now
28 Oct 2015 accounts Annual Accounts 4 Buy now
07 Aug 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 officers Appointment of secretary (Mrs Natalie Jane Ridley) 2 Buy now
15 Sep 2014 accounts Annual Accounts 4 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
12 Nov 2013 accounts Annual Accounts 4 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 officers Change of particulars for director (Lee Ridley) 2 Buy now
08 Nov 2012 accounts Annual Accounts 4 Buy now
26 Jul 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 4 Buy now
02 Sep 2011 officers Change of particulars for director (Lee Ridley) 2 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 officers Change of particulars for director (Lee Ridley) 2 Buy now
17 Aug 2009 accounts Annual Accounts 3 Buy now
22 Jul 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
22 Jul 2009 officers Appointment terminated secretary kirkcourt LIMITED 1 Buy now
10 Dec 2008 accounts Annual Accounts 3 Buy now
22 Jul 2008 annual-return Return made up to 22/07/08; full list of members 3 Buy now
09 Jan 2008 accounts Annual Accounts 3 Buy now
25 Jul 2007 annual-return Return made up to 22/07/07; full list of members 2 Buy now
25 Jul 2007 officers Director resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 3 Buy now
28 Jul 2006 annual-return Return made up to 22/07/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 3 Buy now
29 Jul 2005 annual-return Return made up to 22/07/05; full list of members 3 Buy now
28 Jul 2005 officers Director's particulars changed 1 Buy now
04 Feb 2005 accounts Annual Accounts 3 Buy now
03 Aug 2004 annual-return Return made up to 22/07/04; full list of members 7 Buy now
03 Aug 2004 capital Ad 01/09/03--------- £ si 2@1=2 £ ic 3/5 2 Buy now
07 Oct 2003 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
20 Sep 2003 officers New secretary appointed 2 Buy now
20 Sep 2003 officers New director appointed 2 Buy now
20 Sep 2003 officers New director appointed 2 Buy now
20 Sep 2003 capital Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
01 Sep 2003 address Registered office changed on 01/09/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
01 Sep 2003 officers Secretary resigned 1 Buy now
01 Sep 2003 officers Director resigned 1 Buy now
22 Jul 2003 incorporation Incorporation Company 16 Buy now