Advanced company searchLink opens in new window

DATAWARM (IOW) LIMITED

Company number 04662410

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)
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
11 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
16 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Robert Pearce on 31 January 2010
18 Feb 2010 CH01 Director's details changed for Pauline Pearce on 31 January 2010
31 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
04 Mar 2009 363a Return made up to 11/02/09; full list of members
11 Nov 2008 288a Director appointed pauline pearce
07 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
08 May 2008 363a Return made up to 11/02/08; full list of members
15 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
11 Sep 2007 287 Registered office changed on 11/09/07 from: cleave house 38 lugley street newport isle of wight PO30 5HD
02 Mar 2007 395 Particulars of mortgage/charge
19 Feb 2007 363a Return made up to 11/02/07; full list of members
19 Feb 2007 88(3) Particulars of contract relating to shares
19 Feb 2007 88(2)R Ad 05/02/07--------- £ si 900@1=900 £ ic 100/1000