Company NameDawlish Developments Limited
DirectorMichael William Fordham
Company StatusActive
Company Number02265126
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 10 months ago)
Previous NameDrumtaste Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Michael William Fordham
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatton Farm
Horseman Side, Navestock
Brentwood
Essex
CM14 5SU
Director NameMr Michael William Fordham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(26 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatton Farm Horseman Side
Navestock
Brentwood
Essex
CM14 5SU
Director NameMr Aubrey Victor Fordham
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 08 April 2015)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence AddressMinster House
14 Sydenham Close
Romford
RM1 4HN

Location

Registered Address12 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

2 at £1Michael William Fordham
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (3 pages)
27 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
21 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 52
(4 pages)
21 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 52
(4 pages)
22 January 2016Termination of appointment of Aubrey Victor Fordham as a director on 8 April 2015 (1 page)
22 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Appointment of Mr Michael William Fordham as a director on 8 April 2015 (2 pages)
22 January 2016Appointment of Mr Michael William Fordham as a director on 8 April 2015 (2 pages)
22 January 2016Termination of appointment of Aubrey Victor Fordham as a director on 8 April 2015 (1 page)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
27 November 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
27 November 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
21 January 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Aubrey Victor Fordham on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Aubrey Victor Fordham on 15 January 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
7 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
10 February 2009Return made up to 20/12/08; full list of members (3 pages)
10 February 2009Return made up to 20/12/08; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
31 January 2008Return made up to 20/12/07; full list of members (2 pages)
31 January 2008Location of debenture register (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Registered office changed on 31/01/08 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
31 January 2008Registered office changed on 31/01/08 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
31 January 2008Return made up to 20/12/07; full list of members (2 pages)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Location of debenture register (1 page)
21 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
2 January 2007Return made up to 20/12/06; full list of members (2 pages)
2 January 2007Return made up to 20/12/06; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
29 March 2006Return made up to 20/12/05; full list of members (2 pages)
29 March 2006Return made up to 20/12/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 January 2005Return made up to 20/12/04; full list of members (6 pages)
5 January 2005Return made up to 20/12/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
11 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
27 March 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
28 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 April 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
23 April 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Registered office changed on 10/02/99 from: rochester house 275 baddow road chelmsford essex CM2 7QD (1 page)
10 February 1999Registered office changed on 10/02/99 from: rochester house 275 baddow road chelmsford essex CM2 7QD (1 page)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 December 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
15 December 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
24 January 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
24 January 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1995Return made up to 31/12/95; no change of members (4 pages)
21 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 December 1995Return made up to 31/12/95; no change of members (4 pages)
21 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1988Incorporation (16 pages)
6 June 1988Incorporation (16 pages)