About

Registered Number: 04129682
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

 

Paul Dawson & Co. Ltd was registered on 21 December 2000 with its registered office in Bishops Stortford, Hertfordshire, it's status is listed as "Active". The company does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
CS01 - N/A 12 June 2019
PSC04 - N/A 24 May 2019
AA - Annual Accounts 27 March 2019
AA01 - Change of accounting reference date 02 July 2018
SH01 - Return of Allotment of shares 02 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
CS01 - N/A 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 January 2014
DISS40 - Notice of striking-off action discontinued 17 April 2013
AR01 - Annual Return 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 27 September 2012
AAMD - Amended Accounts 24 May 2012
AAMD - Amended Accounts 24 May 2012
AAMD - Amended Accounts 24 May 2012
AAMD - Amended Accounts 24 May 2012
AAMD - Amended Accounts 24 May 2012
AR01 - Annual Return 11 January 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AA - Annual Accounts 30 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
363a - Annual Return 14 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.