- Company Overview for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
- Filing history for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
- People for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
- Charges for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
- Insolvency for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
- More for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
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) |
---|---|---|---|
12 May 2016 | AUD | Auditor's resignation | |
12 May 2016 | AD01 | Registered office address changed from Unit 1 & 2 Magnet Road West Thurrock Essex RM20 4DP to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 12 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Michael Alfred Wilmshurst as a director on 30 April 2016 | |
12 May 2016 | TM02 | Termination of appointment of Peter John Morgan as a secretary on 30 April 2016 | |
12 May 2016 | AP01 | Appointment of Mr David Richard Pugh as a director on 30 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of Ian John Luxton as a director on 30 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of Jacqueline Jones as a director on 30 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of Paul Anthony Pancham as a director on 30 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of David William Smithyes as a director on 30 April 2016 | |
27 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
27 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
13 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Ian John Luxton on 30 June 2014 | |
01 Dec 2014 | AP01 | Appointment of Mrs Jacqueline Jones as a director on 30 June 2014 | |
10 Jun 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH01 | Director's details changed for Mr David William Smithyes on 11 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Paul Anthony Pancham on 11 December 2013 | |
18 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Sep 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 | |
04 Sep 2013 | AP03 | Appointment of Mr Peter John Morgan as a secretary | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2013 | AR01 | Annual return made up to 26 December 2012 with full list of shareholders |