- Company Overview for KWC DVS LIMITED (01945355)
- Filing history for KWC DVS LIMITED (01945355)
- People for KWC DVS LIMITED (01945355)
- Charges for KWC DVS LIMITED (01945355)
- More for KWC DVS LIMITED (01945355)
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 |