- Company Overview for DWC PROPERTIES LIMITED (12895478)
- Filing history for DWC PROPERTIES LIMITED (12895478)
- People for DWC PROPERTIES LIMITED (12895478)
- Charges for DWC PROPERTIES LIMITED (12895478)
- More for DWC PROPERTIES LIMITED (12895478)
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 Feb 2025 | MR01 | Registration of charge 128954780005, created on 18 February 2025 | |
21 Feb 2025 | MR01 | Registration of charge 128954780006, created on 18 February 2025 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
08 May 2024 | AD01 | Registered office address changed from 4 Bridge Street Amble NE65 0DR United Kingdom to C/O Armstrong Campbell the Grainger Suite Dobson House Regent Centre Payroll Agent NE3 3PF on 8 May 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
07 Mar 2023 | MR01 | Registration of charge 128954780004, created on 21 February 2023 | |
03 Mar 2023 | MR01 | Registration of charge 128954780003, created on 21 February 2023 | |
23 Feb 2023 | MR04 | Satisfaction of charge 128954780001 in full | |
23 Feb 2023 | MR04 | Satisfaction of charge 128954780002 in full | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
07 Jun 2022 | CH01 | Director's details changed for Mrs Joanne Young on 22 September 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
30 Jul 2021 | MR01 | Registration of charge 128954780002, created on 23 July 2021 | |
18 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 May 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
26 Oct 2020 | MR01 | Registration of charge 128954780001, created on 20 October 2020 | |
21 Oct 2020 | PSC02 | Notification of Seaton Rest Homes Limited as a person with significant control on 28 September 2020 | |
21 Oct 2020 | PSC07 | Cessation of Dwc Enterprises Limited as a person with significant control on 28 September 2020 | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2020 | TM01 | Termination of appointment of Janice Carty as a director on 25 September 2020 | |
22 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-22
|