Advanced company searchLink opens in new window

KWC DVS LIMITED

Company number 01945355

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)
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Jan 2013 AD02 Register inspection address has been changed from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
08 Nov 2012 AP01 Appointment of Ian King as a director
05 Nov 2012 AD01 Registered office address changed from Sterling House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ United Kingdom on 5 November 2012
05 Nov 2012 AP01 Appointment of David Schilling as a director
05 Nov 2012 AP01 Appointment of Dr Michael Soormann as a director
05 Nov 2012 TM02 Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary
05 Nov 2012 TM01 Termination of appointment of James Spence as a director
05 Nov 2012 TM01 Termination of appointment of Michael Rohl as a director
05 Nov 2012 TM01 Termination of appointment of Michael Nelson as a director
05 Nov 2012 TM01 Termination of appointment of Peter Mangion as a director
02 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
02 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Oct 2012 AUD Auditor's resignation
30 Apr 2012 AA Full accounts made up to 31 December 2011
17 Apr 2012 AD01 Registered office address changed from 10 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 17 April 2012
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Jan 2012 AD02 Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
10 Jan 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012
05 May 2011 AA Full accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
19 Jan 2011 AD03 Register(s) moved to registered inspection location
19 Jan 2011 AD02 Register inspection address has been changed
19 Jan 2011 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6