- Company Overview for DMWSL 584 LIMITED (06475823)
- Filing history for DMWSL 584 LIMITED (06475823)
- People for DMWSL 584 LIMITED (06475823)
- Charges for DMWSL 584 LIMITED (06475823)
- Insolvency for DMWSL 584 LIMITED (06475823)
- More for DMWSL 584 LIMITED (06475823)
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
|
|
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
|
|
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
|
|
10 Feb 2014 | MR01 | Registration of charge 064758230002 |