DAWCON LIMITED

Register to unlock more data on OkredoRegister

DAWCON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04064468

Incorporation date

04/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradbury House, Mission Court, Newport, Gwent NP20 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2000)
dot icon17/09/2025
Order of court to wind up
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Certificate of change of name
dot icon27/03/2024
Satisfaction of charge 040644680002 in full
dot icon27/03/2024
Satisfaction of charge 040644680003 in full
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon11/03/2024
Director's details changed for Mr Anthony Alfred Davies on 2024-03-11
dot icon15/08/2023
Change of details for Mr Anthony Alfred Davies as a person with significant control on 2016-08-12
dot icon15/08/2023
Change of details for Mrs Dawn Davies as a person with significant control on 2016-08-12
dot icon14/08/2023
Change of details for Mr Anthony Alfred Davies as a person with significant control on 2016-08-12
dot icon14/08/2023
Change of details for Mrs Dawn Davies as a person with significant control on 2016-08-12
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon30/06/2016
Termination of appointment of Dawn Davies as a director on 2016-06-22
dot icon30/06/2016
Termination of appointment of Dawn Davies as a secretary on 2016-06-22
dot icon26/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon12/02/2015
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon09/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/01/2014
Registered office address changed from C/O Peacheys Chartered Accountants, Lanyon House Mission Court Newport NP20 2DW on 2014-01-02
dot icon06/12/2013
Registration of charge 040644680002
dot icon06/12/2013
Registration of charge 040644680003
dot icon09/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon18/01/2011
Accounts for a small company made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2010
Accounts for a small company made up to 2009-09-30
dot icon19/08/2009
Return made up to 12/08/09; full list of members
dot icon16/01/2009
Accounts for a small company made up to 2008-09-30
dot icon20/08/2008
Return made up to 12/08/08; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon23/10/2007
Registered office changed on 23/10/07 from: 22 chepstow road newport gwent NP19 8EA
dot icon20/08/2007
Return made up to 12/08/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon23/08/2006
Return made up to 12/08/06; full list of members
dot icon18/11/2005
Accounts for a small company made up to 2005-05-31
dot icon01/09/2005
Return made up to 12/08/05; full list of members
dot icon20/12/2004
Ad 09/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon13/12/2004
Accounts for a small company made up to 2004-05-31
dot icon01/09/2004
Return made up to 23/08/04; full list of members
dot icon14/02/2004
Accounts for a small company made up to 2003-05-31
dot icon03/09/2003
Return made up to 23/08/03; full list of members
dot icon26/02/2003
Accounts for a small company made up to 2002-05-31
dot icon03/09/2002
Return made up to 23/08/02; full list of members
dot icon23/07/2002
Particulars of mortgage/charge
dot icon05/10/2001
Accounts for a small company made up to 2001-05-31
dot icon30/08/2001
Return made up to 23/08/01; full list of members
dot icon14/11/2000
Accounting reference date shortened from 30/09/01 to 31/05/01
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
75.00
-
0.00
75.00
-
2023
2
75.00
-
0.00
75.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/09/2000 - 03/09/2000
99600
Davies, Dawn
Secretary
03/09/2000 - 21/06/2016
2
Mr Anthony Alfred Davies
Director
04/09/2000 - Present
6
Mrs Dawn Davies
Director
03/09/2000 - 21/06/2016
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWCON LIMITED

DAWCON LIMITED is an(a) Liquidation company incorporated on 04/09/2000 with the registered office located at Bradbury House, Mission Court, Newport, Gwent NP20 2DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWCON LIMITED?

toggle

DAWCON LIMITED is currently Liquidation. It was registered on 04/09/2000 .

Where is DAWCON LIMITED located?

toggle

DAWCON LIMITED is registered at Bradbury House, Mission Court, Newport, Gwent NP20 2DW.

What does DAWCON LIMITED do?

toggle

DAWCON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DAWCON LIMITED?

toggle

The latest filing was on 17/09/2025: Order of court to wind up.