Advanced company searchLink opens in new window

DWYER LIMITED

Company number 03744913

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)
29 Jun 2010 CH01 Director's details changed for Mr Ian Michael Sutherland on 31 March 2010
29 Jun 2010 CH01 Director's details changed for Joseph Esfandi on 24 October 2009
29 Jun 2010 CH01 Director's details changed for Mr Stephen Paul Haines on 31 March 2010
03 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
19 May 2009 288a Secretary appointed mr stephen paul haines
19 May 2009 288a Director appointed mr stephen paul haines
19 May 2009 288b Appointment terminated secretary maurice wren
19 May 2009 288b Appointment terminated director maurice wren
23 Apr 2009 363a Return made up to 31/03/09; full list of members
09 Dec 2008 AA Group of companies' accounts made up to 31 March 2008
03 Oct 2008 288b Appointment terminated director iain harris
24 Apr 2008 363a Return made up to 31/03/08; full list of members
24 Apr 2008 287 Registered office changed on 24/04/2008 from 40 park street london W1K 2JG
29 Oct 2007 288b Director resigned
28 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
29 Apr 2007 363s Return made up to 31/03/07; full list of members
10 Apr 2007 288a New director appointed
22 Feb 2007 288b Director resigned
03 Oct 2006 AA Group of companies' accounts made up to 31 March 2006
18 Apr 2006 MISC Sect 394
18 Apr 2006 363s Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
07 Dec 2005 288c Secretary's particulars changed;director's particulars changed
02 Nov 2005 AA Group of companies' accounts made up to 31 March 2005
09 Sep 2005 288b Director resigned
03 May 2005 363s Return made up to 31/03/05; full list of members