- Company Overview for DEWSPILL LIMITED (08833746)
- Filing history for DEWSPILL LIMITED (08833746)
- People for DEWSPILL LIMITED (08833746)
- Charges for DEWSPILL LIMITED (08833746)
- More for DEWSPILL LIMITED (08833746)
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) |
---|---|---|---|
21 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
25 Jan 2024 | TM01 | Termination of appointment of Allan William Porter as a director on 31 December 2022 | |
30 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
24 Aug 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 68 Grafton Way London W1T 5DS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 8 March 2022 | |
08 Mar 2022 | PSC02 | Notification of Galliard Homes Limited as a person with significant control on 4 March 2022 | |
08 Mar 2022 | PSC07 | Cessation of A.R. & V. Investments Limited as a person with significant control on 4 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Jeffrey Azouz as a director on 4 March 2022 | |
08 Mar 2022 | TM02 | Termination of appointment of Jeffrey Azouz as a secretary on 4 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Edward Azouz as a director on 4 March 2022 | |
07 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
14 Jan 2022 | CH03 | Secretary's details changed for Jeffrey Azouz on 11 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
14 Jan 2022 | CH01 | Director's details changed for Mr Edward Azouz on 11 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr Jeffrey Azouz on 11 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr David Edward Conway on 11 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr Stephen Stuart Solomon Conway on 11 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr Allan William Porter on 11 January 2022 | |
16 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
05 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates |