DAWSON'S AUCTIONEERS LIMITED

10185175
UNIT 8 CORDWALLIS PARK CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7BU

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Change of particulars for director (Mr Peter William David Liggins) 2 Buy now
05 Jul 2024 accounts Annual Accounts 13 Buy now
20 May 2024 officers Change of particulars for director (Mr Jonathan Joseph Pratt) 2 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2024 incorporation Memorandum Articles 40 Buy now
14 May 2024 resolution Resolution 3 Buy now
09 May 2024 officers Appointment of director (Mr Jonathan Joseph Pratt) 2 Buy now
09 May 2024 capital Return of Allotment of shares 3 Buy now
26 Jan 2024 officers Change of particulars for director (Mr Benedict Hugo Sebastian Haynes) 2 Buy now
26 Jan 2024 officers Change of particulars for director (Mr Peter William David Liggins) 2 Buy now
26 Jan 2024 officers Change of particulars for director (Mr Andrew Robert Bernard) 2 Buy now
26 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2024 capital Notice of cancellation of shares 4 Buy now
09 Jan 2024 capital Return of purchase of own shares 4 Buy now
27 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2023 officers Termination of appointment of director (Aubrey James Mayne Dawson) 1 Buy now
17 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2023 accounts Annual Accounts 15 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2022 resolution Resolution 2 Buy now
01 Nov 2022 capital Second Filing Capital Allotment Shares 4 Buy now
31 Oct 2022 capital Return of Allotment of shares 3 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2022 accounts Annual Accounts 13 Buy now
28 Jun 2021 accounts Annual Accounts 13 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2021 capital Return of Allotment of shares 4 Buy now
06 Apr 2021 officers Appointment of director (Mr Peter William David Liggins) 2 Buy now
30 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 accounts Annual Accounts 13 Buy now
30 Dec 2019 capital Return of Allotment of shares 4 Buy now
27 Dec 2019 resolution Resolution 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 accounts Annual Accounts 13 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 11 Buy now
27 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2016 resolution Resolution 42 Buy now
04 Nov 2016 officers Appointment of director (Aubrey Dawson) 2 Buy now
04 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2016 capital Return of Allotment of shares 3 Buy now
04 Aug 2016 resolution Resolution 3 Buy now
17 May 2016 incorporation Incorporation Company 32 Buy now