Advanced company searchLink opens in new window

DW DULSON TOPCO LIMITED

Company number 10943307

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)
15 May 2024 AA Micro company accounts made up to 30 September 2023
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
12 Apr 2024 PSC07 Cessation of Catherine Mary Dulson as a person with significant control on 10 August 2023
21 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 30 September 2022
25 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
21 Jul 2021 CH01 Director's details changed for Mr Paul Derrick Dulson on 19 July 2021
21 Jul 2021 CH01 Director's details changed for Mr Nicholas Andrew Dulson on 19 July 2021
21 Jul 2021 PSC04 Change of details for Mrs Catherine Mary Dulson as a person with significant control on 19 July 2021
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Feb 2021 PSC04 Change of details for Mr Derrick Wilfred Dulson as a person with significant control on 22 August 2019
22 Feb 2021 PSC04 Change of details for Mrs Catherine Mary Dulson as a person with significant control on 22 August 2019
22 Feb 2021 CH01 Director's details changed for Mr. Derrick Wilfred Dulson on 22 August 2019
05 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
25 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Jun 2020 AD01 Registered office address changed from C/O O'connors Llp, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to Brook Buildings Old St. Martins Road Gobowen Oswestry Shropshire SY11 3JY on 22 June 2020
11 Nov 2019 CH01 Director's details changed for Mr Paul Derrick Dulson on 11 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Nicholas Andrew Dulson on 11 November 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
19 Jul 2019 PSC04 Change of details for Mr Derrick Wilfred Dulson as a person with significant control on 19 November 2018
24 May 2019 AA Total exemption full accounts made up to 30 September 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 SH10 Particulars of variation of rights attached to shares