- Company Overview for DWSD LIMITED (07072702)
- Filing history for DWSD LIMITED (07072702)
- People for DWSD LIMITED (07072702)
- More for DWSD LIMITED (07072702)
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) |
---|---|---|---|
21 Nov 2019 | TM01 | Termination of appointment of Andrew Benjamin Silverman as a director on 21 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Barry Doyle as a director on 21 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Andrew Benjamin Silverman as a person with significant control on 21 November 2019 | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Barry Doyle as a director on 10 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
31 Mar 2016 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | TM01 | Termination of appointment of Peter Michael Emslie as a director on 30 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Robin Seymour as a director on 30 March 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
04 Mar 2013 | CH01 | Director's details changed for Mr Andrew Benjamin Silverman on 4 March 2013 | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
03 Oct 2012 | TM01 | Termination of appointment of Oliver Walker as a director | |
07 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from Jubilee Road Middleton Manchester Lancs M24 2LX England on 7 September 2012 | |
30 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 |