- Company Overview for DWS BUILDING CONTRACTORS LIMITED (10720468)
- Filing history for DWS BUILDING CONTRACTORS LIMITED (10720468)
- People for DWS BUILDING CONTRACTORS LIMITED (10720468)
- More for DWS BUILDING CONTRACTORS LIMITED (10720468)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | DS01 | Application to strike the company off the register | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Wayne Charles Tapner on 11 November 2021 | |
11 Nov 2021 | PSC04 | Change of details for Mr Wayne Charles Tapner as a person with significant control on 11 November 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
02 Feb 2021 | AD01 | Registered office address changed from 95 Cornelius Vale Chelmsford CM2 6GY England to Yeomans Bassetts Lane Woodham Walter Maldon CM9 6RY on 2 February 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Maple Cottage Mill Lane Dunmow CM6 1BE England to 95 Cornelius Vale Chelmsford CM2 6GY on 18 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Alistair Jenkins as a director on 18 August 2020 | |
05 May 2020 | AD01 | Registered office address changed from 95 Cornelius Vale Chelmsford CM2 6GY United Kingdom to Maple Cottage Mill Lane Dunmow CM6 1BE on 5 May 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
02 Apr 2020 | PSC07 | Cessation of David Austin Pavitt as a person with significant control on 15 September 2019 | |
21 Feb 2020 | AP01 | Appointment of Mr. Alistair Jenkins as a director on 19 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of David Austin Pavitt as a director on 20 October 2019 | |
07 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | RESOLUTIONS |
Resolutions
|