DAWKINS & LODGE LIMITED

06878841
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN ENGLAND BB3 1AE

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 9 Buy now
12 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 57 Buy now
12 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 accounts Annual Accounts 9 Buy now
10 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 61 Buy now
10 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
10 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2022 officers Change of particulars for director (Mr Imran Hakim) 2 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
23 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 56 Buy now
23 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
23 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
10 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 May 2021 capital Notice of name or other designation of class of shares 2 Buy now
27 May 2021 resolution Resolution 2 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 officers Termination of appointment of director (Nigel Thomas Gemmell) 1 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2020 accounts Annual Accounts 10 Buy now
25 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2020 incorporation Memorandum Articles 31 Buy now
19 Jun 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
19 Jun 2020 resolution Resolution 1 Buy now
08 Apr 2020 officers Termination of appointment of director (Karen Anne Gemmell) 1 Buy now
08 Apr 2020 officers Termination of appointment of director (Emma Port) 1 Buy now
06 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2020 officers Appointment of director (Mr Imran Hakim) 2 Buy now
04 Dec 2019 accounts Annual Accounts 10 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2018 accounts Annual Accounts 15 Buy now
15 May 2018 capital Notice of cancellation of shares 6 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2018 capital Return of purchase of own shares 3 Buy now
20 Dec 2017 accounts Annual Accounts 19 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 accounts Annual Accounts 5 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
16 May 2016 officers Appointment of director (Mrs Emma Port) 2 Buy now
16 May 2016 officers Termination of appointment of director (Michael John Dawkins) 1 Buy now
26 Oct 2015 accounts Annual Accounts 5 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
15 Jan 2015 accounts Annual Accounts 6 Buy now
16 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2014 annual-return Annual Return 7 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
16 Jul 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
03 Jul 2013 officers Change of particulars for director (Karen Anne Gemmell) 2 Buy now
17 Apr 2013 annual-return Annual Return 8 Buy now
14 Jan 2013 accounts Annual Accounts 5 Buy now
17 Dec 2012 officers Change of particulars for director (Nigel Thomas Gemmell) 2 Buy now
10 May 2012 officers Appointment of director (Mr Michael John Dawkins) 2 Buy now
17 Apr 2012 annual-return Annual Return 6 Buy now
17 Apr 2012 officers Change of particulars for director (Karen Anne Day) 2 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
22 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 officers Change of particulars for director (Nigel Thomas Gemmell) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Karen Anne Day) 2 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from 3-4 eastwood court broadwater road romsey SO51 8JJ 1 Buy now
17 Jun 2009 officers Director's change of particulars / nigel gemmell / 01/06/2009 1 Buy now
17 Jun 2009 officers Director's change of particulars / karen day / 01/06/2009 2 Buy now
16 Apr 2009 incorporation Incorporation Company 20 Buy now