- Company Overview for DEWCO SERVICES LIMITED (01180463)
- Filing history for DEWCO SERVICES LIMITED (01180463)
- People for DEWCO SERVICES LIMITED (01180463)
- Charges for DEWCO SERVICES LIMITED (01180463)
- More for DEWCO SERVICES LIMITED (01180463)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
12 Oct 2023 | AP01 | Appointment of Miss Carole Jane Dunn as a director on 12 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr Richard Julian Dunn as a director on 12 October 2023 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Christine Madeline Dunn on 7 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Gerald Frank Dunn as a director on 7 November 2019 | |
20 Nov 2019 | PSC07 | Cessation of Gerald Frank Dunn as a person with significant control on 30 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | AD02 | Register inspection address has been changed to Cuttings Whempstead Road Benington Stevenage SG2 7DH | |
24 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
18 Oct 2017 | AD01 | Registered office address changed from Dewco Compound Windmills Dane End Ware SG12 0NA England to Pilotclass Building Windmills Dane End Ware SG12 0NA on 18 October 2017 | |
02 Sep 2017 | PSC01 | Notification of Richard Julian Dunn as a person with significant control on 1 April 2017 | |
23 May 2017 | TM02 | Termination of appointment of Gerald Frank Dunn as a secretary on 11 May 2017 |