DAWSONRENTALS FINANCE LIMITED

06405545
DELAWARE DRIVE, TONGWELL MILTON KEYNES BUCKINGHAMSHIRE MK15 8JH

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 4 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 4 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 4 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 6 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 6 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 6 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2018 accounts Annual Accounts 6 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 6 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 6 Buy now
22 Sep 2016 officers Termination of appointment of director (Michael John Williams) 1 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 6 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Michael John Williams) 2 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
15 Sep 2014 accounts Annual Accounts 6 Buy now
03 Apr 2014 officers Termination of appointment of secretary (Anthony Coleman) 1 Buy now
03 Apr 2014 officers Appointment of secretary (Mrs Lucinda Anne Kent) 2 Buy now
24 Oct 2013 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 6 Buy now
13 Aug 2013 officers Appointment of director (Mr Stephen James Miller) 2 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 6 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 accounts Annual Accounts 6 Buy now
09 Nov 2009 annual-return Annual Return 5 Buy now
07 Oct 2009 officers Change of particulars for secretary (Anthony Coleman) 1 Buy now
07 Oct 2009 officers Change of particulars for director (Michael John Williams) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Anthony Coleman) 2 Buy now
22 Jul 2009 accounts Annual Accounts 6 Buy now
19 Mar 2009 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
23 Oct 2008 annual-return Return made up to 22/10/08; full list of members 3 Buy now
03 Mar 2008 incorporation Memorandum Articles 11 Buy now
22 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: power house harrison close, knowlhill milton keynes buckinghamshire MK5 8PA 1 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
20 Feb 2008 officers New secretary appointed 1 Buy now
20 Feb 2008 officers New director appointed 1 Buy now
19 Feb 2008 officers New director appointed 1 Buy now
22 Oct 2007 incorporation Incorporation Company 15 Buy now