Advanced company searchLink opens in new window

D&JW ENTERPRISES LIMITED

Company number 06932914

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)
20 Dec 2024 AD01 Registered office address changed from 11 Riverview Heaton Mersey Stockport Cheshire SK4 3GN England to 43 43 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA on 20 December 2024
20 Dec 2024 AA Micro company accounts made up to 31 December 2023
21 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
24 Jan 2024 TM01 Termination of appointment of Julie Anne Webster as a director on 11 January 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
21 Feb 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
25 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 May 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
13 Jun 2018 PSC04 Change of details for Mr Darrell Arthur Webster as a person with significant control on 12 June 2018
13 Jun 2018 CH01 Director's details changed for Mrs Julie Anne Webster on 12 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Darrell Arthur Webster on 12 June 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
17 Jul 2017 PSC01 Notification of Darrell Arthur Webster as a person with significant control on 6 April 2016
17 Jul 2017 CH01 Director's details changed for Mrs Julie Anne Webster on 17 July 2017
17 Jul 2017 AD01 Registered office address changed from C/O Victoria Veneered Doors Unit 20/21 Long Wood Road Trafford Park Manchester M17 1PZ to 11 Riverview Heaton Mersey Stockport Cheshire SK4 3GN on 17 July 2017