Advanced company searchLink opens in new window

DEWARSAVILE ENTERPRISES LIMITED

Company number 06804204

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)
11 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000,001
11 Feb 2016 AD04 Register(s) moved to registered office address Pleasure Island Kings Road Cleethorpes North East Lincolnshire DN35 0PL
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000,001
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,000,001
09 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Apr 2013 MR04 Satisfaction of charge 1 in full
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
30 Jan 2013 AD02 Register inspection address has been changed from St. Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
11 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
18 May 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 2,000,001
18 May 2010 CC04 Statement of company's objects
18 May 2010 MEM/ARTS Memorandum and Articles of Association
18 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
16 Feb 2010 AD02 Register inspection address has been changed
16 Feb 2010 CH01 Director's details changed for Melanie Joanne Wood on 28 January 2010
17 Dec 2009 AD01 Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 17 December 2009