Advanced company searchLink opens in new window

DMWSL 584 LIMITED

Company number 06475823

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)
19 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
19 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
19 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
14 Jun 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
14 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
14 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
14 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
29 Jun 2017 AA Full accounts made up to 30 September 2016
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
29 Jun 2016 AA Full accounts made up to 30 September 2015
28 Jan 2016 AR01 Annual return made up to 17 January 2016
Statement of capital on 2016-01-28
  • GBP 200
29 Jun 2015 AA Full accounts made up to 30 September 2014
13 Apr 2015 TM01 Termination of appointment of Jeffrey Foulser as a director on 8 January 2015
13 Apr 2015 TM01 Termination of appointment of Angharad Mair as a director on 8 January 2015
13 Apr 2015 TM01 Termination of appointment of Stuart Carter as a director on 8 January 2015
20 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
30 Jan 2015 CH01 Director's details changed for Mr Angharad Mair on 15 January 2015
30 Jan 2015 CH01 Director's details changed for Mr Jeffrey Foulser on 15 January 2015
30 Jan 2015 CH01 Director's details changed for Mr Owen Griffith Ronald Jones on 15 January 2015
28 Jul 2014 AUD Auditor's resignation
24 Jun 2014 AA Full accounts made up to 30 September 2013
18 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
10 Feb 2014 MR01 Registration of charge 064758230002