Advanced company searchLink opens in new window

DWC PROPERTIES LIMITED

Company number 12895478

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
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
  • GBP 1