Company NameR F Dawson Limited
DirectorRichard Dawson
Company StatusActive
Company Number06776264
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRichard Dawson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameMr Frederick William Dawson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmesley Street
Wallasey
Cheshire
CH44 1DY
Wales
Director NameMrs Colleen Bernadette Dawson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Foxdale Close
Prenton
Merseyside
CH43 1XW
Wales
Secretary NameMr Frederick William Dawson
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 Foxdale Close
Prenton
Merseyside
CH43 1XW
Wales
Secretary NameMrs Colleen Dawson
StatusResigned
Appointed01 March 2010(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 October 2018)
RoleCompany Director
Correspondence Address40 Foxdale Close
Prenton
Merseyside
CH43 1XW
Wales

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Colleen Carson
100.00%
Ordinary A

Financials

Year2014
Net Worth-£2,087
Cash£1,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 June 2019Registered office address changed from C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 June 2019 (1 page)
22 October 2018Appointment of Richard Dawson as a director on 17 October 2018 (2 pages)
18 October 2018Termination of appointment of Colleen Dawson as a secretary on 17 October 2018 (1 page)
17 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
11 December 2017Registered office address changed from 40 Foxdale Close Prenton Merseyside CH43 1XW to C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 40 Foxdale Close Prenton Merseyside CH43 1XW to C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP on 11 December 2017 (1 page)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Notification of Colleen Bernadette Dawson as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Colleen Bernadette Dawson as a person with significant control on 1 August 2017 (2 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
18 May 2017Amended total exemption full accounts made up to 31 December 2015 (12 pages)
18 May 2017Amended total exemption full accounts made up to 31 December 2015 (12 pages)
11 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
11 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
24 May 2015Director's details changed for Ms Colleen Carson on 1 May 2014 (2 pages)
24 May 2015Register inspection address has been changed from 11 Walmsley Street Wallasey Merseyside CH44 1DY United Kingdom to 40 Foxdale Close Prenton Merseyside CH43 1XW (1 page)
24 May 2015Secretary's details changed for Ms Colleen Carson on 1 May 2014 (1 page)
24 May 2015Register inspection address has been changed from 11 Walmsley Street Wallasey Merseyside CH44 1DY United Kingdom to 40 Foxdale Close Prenton Merseyside CH43 1XW (1 page)
24 May 2015Secretary's details changed for Ms Colleen Carson on 1 May 2014 (1 page)
24 May 2015Director's details changed for Ms Colleen Carson on 1 May 2014 (2 pages)
24 May 2015Director's details changed for Ms Colleen Carson on 1 May 2014 (2 pages)
24 May 2015Secretary's details changed for Ms Colleen Carson on 1 May 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(4 pages)
17 May 2014Termination of appointment of Frederick Dawson as a secretary (1 page)
17 May 2014Termination of appointment of Frederick Dawson as a secretary (1 page)
17 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(4 pages)
17 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Ms Colleen Carson on 31 August 2010 (2 pages)
5 April 2011Secretary's details changed for Mr Frederick William Dawson on 31 August 2010 (2 pages)
5 April 2011Director's details changed for Ms Colleen Carson on 31 August 2010 (2 pages)
5 April 2011Secretary's details changed for Mr Frederick William Dawson on 31 August 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Registered office address changed from 11 Walmsley Street Wallasey Wirral CH44 1YD on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 11 Walmsley Street Wallasey Wirral CH44 1YD on 17 May 2010 (1 page)
1 April 2010Director's details changed for Ms Colleen Carson on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Frederick William Dawson on 1 March 2010 (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Termination of appointment of Frederick Dawson as a director (1 page)
1 April 2010Director's details changed for Mr Frederick William Dawson on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Frederick Dawson as a director (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Secretary's details changed for Mr Frederick William Dawson on 1 March 2010 (1 page)
1 April 2010Director's details changed for Ms Colleen Carson on 1 March 2010 (2 pages)
1 April 2010Appointment of Ms Colleen Carson as a secretary (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for Mr Frederick William Dawson on 1 March 2010 (2 pages)
1 April 2010Appointment of Ms Colleen Carson as a secretary (1 page)
1 April 2010Director's details changed for Mr Frederick William Dawson on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Ms Colleen Carson on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Frederick William Dawson on 1 March 2010 (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Registered office address changed from Touchstone Accountants Ltd Unit 1M Hawthorne Business Park Hawthorne Street Warrington Cheshire WA5 0BT United Kingdom on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from Touchstone Accountants Ltd Unit 1M Hawthorne Business Park Hawthorne Street Warrington Cheshire WA5 0BT United Kingdom on 17 March 2010 (2 pages)
18 December 2008Incorporation (13 pages)
18 December 2008Incorporation (13 pages)