Advanced company searchLink opens in new window

DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED

Company number 07862795

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)
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
  • GBP 1,500,000
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
  • GBP 1,500,000
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
  • GBP 1,500,000
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
  • RES13 ‐ Deed of guarantee 17/06/2013
06 Mar 2013 AR01 Annual return made up to 26 December 2012 with full list of shareholders