- Company Overview for DWELLWORKS EUROPE LIMITED (08384946)
- Filing history for DWELLWORKS EUROPE LIMITED (08384946)
- People for DWELLWORKS EUROPE LIMITED (08384946)
- Charges for DWELLWORKS EUROPE LIMITED (08384946)
- More for DWELLWORKS EUROPE LIMITED (08384946)
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) |
---|---|---|---|
05 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
04 Feb 2016 | AP01 | Appointment of Daniel Joseph Petschke as a director on 26 January 2016 | |
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
11 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
08 Oct 2013 | CH01 | Director's details changed for Mr Robert Joseph Rosing on 8 October 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Mr Eugene Andrew Novak on 8 October 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 23 September 2013 | |
31 Jul 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
10 May 2013 | AD01 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint 1 Ropemaker Street London EC2Y 9SS United Kingdom on 10 May 2013 | |
19 Mar 2013 | MG01 | Duplicate mortgage certificatecharge no:1 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
08 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
05 Mar 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
01 Feb 2013 | NEWINC | Incorporation |