- 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) |
---|---|---|---|
01 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
22 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
07 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
11 Dec 2015 | MR01 | Registration of charge 088337460006, created on 10 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Allan William Porter as a director on 2 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 | |
08 Sep 2015 | MR01 | Registration of charge 088337460003, created on 4 September 2015 | |
08 Sep 2015 | MR01 | Registration of charge 088337460004, created on 4 September 2015 | |
08 Sep 2015 | MR01 | Registration of charge 088337460005, created on 4 September 2015 | |
15 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
08 May 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 May 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
09 Apr 2015 | AP01 |
Appointment of Mr Stephen Stuart Conway as a director on 2 April 2015
|
|
09 Apr 2015 | AP01 |
Appointment of Mr David Edward Conway as a director on 2 April 2015
|
|
09 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
07 Jul 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
19 Feb 2014 | MR01 | Registration of charge 088337460001 | |
19 Feb 2014 | MR01 | Registration of charge 088337460002 | |
15 Jan 2014 | AP01 | Appointment of Mr Edward Azouz as a director | |
15 Jan 2014 | AP03 | Appointment of Jeffrey Azouz as a secretary | |
15 Jan 2014 | AP01 | Appointment of Mr Jeffrey Azouz as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Andrew Davis as a director |