Advanced company searchLink opens in new window

DMWSL 564 LIMITED

Company number 06248448

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)
22 Sep 2016 TM02 Termination of appointment of Timothy Edward Morrow as a secretary on 22 September 2016
16 Jun 2016 AP01 Appointment of Mr Hugo Daniel Edward Varney as a director on 13 May 2016
20 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
03 Mar 2016 MR04 Satisfaction of charge 1 in full
20 Feb 2016 MR04 Satisfaction of charge 2 in full
28 Aug 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
22 May 2015 TM01 Termination of appointment of Simon William Marshall as a director on 21 April 2015
02 Oct 2014 AP01 Appointment of Mr Timothy Edward Morrow as a director on 30 September 2014
02 Oct 2014 AP03 Appointment of Mr Timothy Edward Morrow as a secretary on 30 September 2014
18 Sep 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
06 Feb 2014 AP01 Appointment of Mr Simon William Marshall as a director on 23 January 2014
06 Feb 2014 TM01 Termination of appointment of John Arthur James Gellett as a director on 23 January 2014
20 Sep 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 AUD Auditor's resignation
15 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
26 Apr 2013 AUD Auditor's resignation
03 Apr 2013 TM01 Termination of appointment of Jason Roger Nicholas as a director on 17 January 2013
12 Nov 2012 AP01 Appointment of Mr John Arthur James Gellett as a director on 12 October 2012
07 Nov 2012 TM01 Termination of appointment of Paul James Cartmell as a director on 12 October 2012
07 Nov 2012 TM01 Termination of appointment of Ian Timothy Billington as a director on 12 October 2012
07 Nov 2012 TM02 Termination of appointment of Paul James Cartmell as a secretary on 12 October 2012
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Sep 2012 AA Full accounts made up to 31 December 2011