Advanced company searchLink opens in new window

DW WIFI LTD

Company number 07825454

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)
24 Jan 2025 PSC04 Change of details for Mr David John Woodall as a person with significant control on 23 January 2025
23 Jan 2025 AD01 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 23 January 2025
03 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
04 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
24 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
18 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
11 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
20 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
13 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
29 Jul 2019 CH01 Director's details changed for Mr David John Woodall on 29 July 2019
29 Jul 2019 PSC04 Change of details for Mr David John Woodall as a person with significant control on 29 July 2019
29 Jul 2019 AD01 Registered office address changed from Lockside House Mill Lane Kinver Stourbridge West Midl DY7 6LH England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 29 July 2019
20 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
07 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
13 Sep 2017 AA Micro company accounts made up to 30 June 2017
28 Jul 2017 CH01 Director's details changed for Mr David John Woodall on 28 July 2017
28 Jul 2017 AD01 Registered office address changed from 5 the Copelands Kinver Stourbridge DY7 6EZ England to Lockside House Mill Lane Kinver Stourbridge West Midl DY7 6LH on 28 July 2017
24 Jul 2017 TM01 Termination of appointment of Robert Marriott Freeman as a director on 14 July 2017