Advanced company searchLink opens in new window

DEWCO SERVICES LIMITED

Company number 01180463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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