- Company Overview for DW WIFI LTD (07825454)
- Filing history for DW WIFI LTD (07825454)
- People for DW WIFI LTD (07825454)
- More for DW WIFI LTD (07825454)
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 |