Dawson-Hope Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-03-31
Total assets£33,327 +48.76%

RENAULT PRINTING CO. LIMITED
RENAULTPRINT LIMITED

Details

Company type Private Limited Company
Company Number 00655294
Record last updated Saturday, January 4, 2025 9:32:26 AM UTC
Postal Code B3 1UP

Charts

Visits

DAWSON-HOPE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92019-122022-122025-40123

Searches

DAWSON-HOPE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 25, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Aug 29, 2014 Annual accounts Annual accounts
Registry Aug 19, 2014 Annual return Annual return
Financials Dec 20, 2013 Annual accounts Annual accounts
Registry Aug 19, 2013 Annual return Annual return
Financials Dec 20, 2012 Annual accounts Annual accounts
Registry Aug 20, 2012 Annual return Annual return
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Oct 11, 2011 Annual return Annual return
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Aug 20, 2010 Annual return Annual return
Financials Jan 27, 2010 Annual accounts Annual accounts
Registry Sep 28, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 22, 2009 Annual return Annual return
Registry Aug 26, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 24, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 24, 2009 Resignation of a director Resignation of a director
Registry Aug 24, 2009 Resignation of a director 6552... Resignation of a director 6552...
Registry Aug 24, 2009 Resignation of a director Resignation of a director
Registry Aug 14, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 31, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 30, 2009 Appointment of a man as Director and Printer Appointment of a man as Director and Printer
Registry Jul 27, 2009 Company name change Company name change
Registry Jul 27, 2009 Resignation of 4 people: one Printing, one Secretary (a woman) and one Director (a man) Resignation of 4 people: one Printing, one Secretary (a woman) and one Director (a man)
Registry Jul 25, 2009 Change of name certificate Change of name certificate
Registry Jul 16, 2009 Appointment of a woman Appointment of a woman
Registry May 9, 2009 Resignation of a director Resignation of a director
Registry Apr 30, 2009 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Mar 13, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 6552... Declaration of satisfaction in full or in part of a mortgage or charge 6552...
Registry Mar 13, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 6552... Declaration of satisfaction in full or in part of a mortgage or charge 6552...
Registry Mar 13, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Oct 23, 2008 Annual return Annual return
Financials Jan 22, 2008 Annual accounts Annual accounts
Registry Jan 22, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 25, 2007 Notice of change of directors or secretaries or in their particulars 6552... Notice of change of directors or secretaries or in their particulars 6552...
Registry Sep 19, 2007 Annual return Annual return
Registry Aug 10, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 22, 2006 Annual return Annual return
Registry Jul 19, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 19, 2006 Notice of change of directors or secretaries or in their particulars 6552... Notice of change of directors or secretaries or in their particulars 6552...
Financials Jul 19, 2006 Annual accounts Annual accounts
Financials Jul 19, 2006 Annual accounts 6552... Annual accounts 6552...
Registry Oct 24, 2005 Annual return Annual return
Financials Jan 21, 2005 Annual accounts Annual accounts
Registry Nov 19, 2004 Annual return Annual return
Financials Jan 23, 2004 Annual accounts Annual accounts
Registry Jan 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 4, 2003 Annual return Annual return
Registry May 17, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 28, 2002 Annual accounts Annual accounts
Registry Aug 30, 2002 Annual return Annual return
Registry Oct 12, 2001 Appointment of a director Appointment of a director
Registry Sep 14, 2001 Annual return Annual return
Registry Aug 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 1, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Jul 30, 2001 Change of name certificate Change of name certificate
Registry Jul 30, 2001 Company name change Company name change
Financials May 23, 2001 Annual accounts Annual accounts
Financials May 23, 2001 Annual accounts 6552... Annual accounts 6552...
Registry May 10, 2001 Register of members Register of members
Registry Mar 30, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 30, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 6552... Declaration of satisfaction in full or in part of a mortgage or charge 6552...
Registry Mar 30, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 22, 2000 Annual return Annual return
Registry Apr 18, 2000 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Feb 2, 2000 Annual accounts Annual accounts
Registry Dec 1, 1999 Appointment of a secretary Appointment of a secretary
Registry Dec 1, 1999 Appointment of a secretary 6552... Appointment of a secretary 6552...
Registry Nov 22, 1999 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 22, 1999 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 27, 1999 Annual return Annual return
Registry Dec 9, 1998 Register of members Register of members
Registry Dec 9, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 4, 1998 Annual accounts Annual accounts
Registry Aug 25, 1998 Annual return Annual return
Registry Apr 16, 1998 Resignation of a director Resignation of a director
Registry Apr 8, 1998 Resignation of a director 6552... Resignation of a director 6552...
Registry Mar 31, 1998 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Financials Dec 11, 1997 Annual accounts Annual accounts
Registry Nov 12, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 1997 Annual return Annual return
Registry Aug 28, 1997 Appointment of a director Appointment of a director
Registry Aug 28, 1997 Appointment of a director 6552... Appointment of a director 6552...
Registry Jul 31, 1997 Appointment of a man as Printing and Director Appointment of a man as Printing and Director
Registry Jul 30, 1997 Appointment of a man as Director and Printing Appointment of a man as Director and Printing
Financials Nov 19, 1996 Annual accounts Annual accounts
Registry Aug 30, 1996 Annual return Annual return
Financials Dec 5, 1995 Annual accounts Annual accounts
Registry Aug 30, 1995 Annual return Annual return
Financials Nov 8, 1994 Annual accounts Annual accounts
Registry Sep 6, 1994 Annual return Annual return
Financials Jan 21, 1994 Annual accounts Annual accounts
Registry Sep 6, 1993 Annual return Annual return
Registry Jan 29, 1993 Register of members Register of members
Financials Oct 1, 1992 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)