About

Registered Number: 02026081
Date of Incorporation: 09/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7 Westlink, Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7AA,

 

Dawnthrive Ltd was registered on 09 June 1986, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SH01 - Return of Allotment of shares 26 March 2020
RESOLUTIONS - N/A 19 March 2020
CS01 - N/A 23 October 2019
AD01 - Change of registered office address 01 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 21 December 2016
TM02 - Termination of appointment of secretary 17 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 13 January 2012
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2006
353 - Register of members 10 January 2006
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 18 January 1999
363s - Annual Return 14 January 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
395 - Particulars of a mortgage or charge 04 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 16 February 1994
287 - Change in situation or address of Registered Office 15 October 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 12 February 1992
363s - Annual Return 12 February 1992
363a - Annual Return 18 March 1991
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1989
288 - N/A 31 August 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
287 - Change in situation or address of Registered Office 12 September 1986
288 - N/A 10 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1986
CERTINC - N/A 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 01 April 1997 Outstanding

N/A

Mortgage debenture 01 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.