Advanced company searchLink opens in new window

DWELLWORKS EUROPE LIMITED

Company number 08384946

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The loan documents 28/02/2013
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100.00
  • ANNOTATION A Second Filed SH01 was registered on 31/07/2013
05 Mar 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
01 Feb 2013 NEWINC Incorporation