Advanced company searchLink opens in new window

D.W.F. SPORTS LIMITED

Company number 01521068

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)
15 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
27 Mar 2024 MR04 Satisfaction of charge 015210680007 in full
27 Mar 2024 MR04 Satisfaction of charge 015210680008 in full
26 Mar 2024 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 26 March 2024
24 Nov 2023 AA Audit exemption subsidiary accounts made up to 29 January 2023
24 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/01/23
24 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/01/23
24 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/01/23
27 Oct 2023 MR01 Registration of charge 015210680009, created on 26 October 2023
18 May 2023 AP01 Appointment of Mr Nigel Graham Oddy as a director on 11 April 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
28 Mar 2023 TM01 Termination of appointment of Gary Alan Favell as a director on 10 March 2023
28 Mar 2023 AP01 Appointment of James Christopher Michael Woolley as a director on 2 March 2023
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
27 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 AA01 Current accounting period extended from 30 September 2022 to 25 January 2023
07 Jan 2022 AP01 Appointment of Mr Gary Alan Favell as a director on 4 January 2022
07 Jan 2022 TM01 Termination of appointment of Scott Cranfield as a director on 4 January 2022
07 Jan 2022 AP01 Appointment of Mr Simon James Owers as a director on 4 January 2022
07 Jan 2022 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to 1st Floor Westbrook House Westbrook Warrington Cheshire WA5 8UH on 7 January 2022
07 Jan 2022 TM02 Termination of appointment of Scott Cranfield as a secretary on 4 January 2022
07 Jan 2022 TM01 Termination of appointment of Simon Robert Preston as a director on 4 January 2022
06 Jan 2022 MR01 Registration of charge 015210680006, created on 4 January 2022
06 Jan 2022 MR01 Registration of charge 015210680007, created on 4 January 2022