Woking
GU21 7PN
Director Name | Mr Stuart Patrick Bell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Role | PR |
Country of Residence | England |
Correspondence Address | 55 St. Johns Rise Woking GU21 7PN |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.dawbell.com |
---|---|
Email address | [email protected] |
Telephone | 020 33277111 |
Telephone region | London |
Registered Address | Circus House, 1st Floor 21 Great Titchfield Street London W1W 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dawbell Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,498 |
Current Liabilities | £612 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
1 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 April 2015 | Director's details changed for Mr Stuart Patrick Bell on 1 February 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Stuart Patrick Bell on 1 February 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Stuart Patrick Bell on 1 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 June 2013 | Registered office address changed from Office 417 8 Duncannon Street London WC2N 4JF on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Office 417 8 Duncannon Street London WC2N 4JF on 10 June 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Current accounting period shortened from 28 February 2012 to 31 January 2012 (2 pages) |
15 March 2011 | Appointment of Mr Richard James Dawes as a director (3 pages) |
15 March 2011 | Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Appointment of Stuart Bell as a director (3 pages) |
15 March 2011 | Appointment of Mr Richard James Dawes as a director (3 pages) |
15 March 2011 | Current accounting period shortened from 28 February 2012 to 31 January 2012 (2 pages) |
15 March 2011 | Appointment of Stuart Bell as a director (3 pages) |
15 February 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
15 February 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
14 February 2011 | Incorporation (22 pages) |
14 February 2011 | Incorporation (22 pages) |