Advanced company searchLink opens in new window

DTW ASSOCIATES LIMITED

Company number 05305220

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)
22 Jan 2016 AP01 Appointment of Mrs Emma Steeley as a director on 6 January 2016
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 2,001,002
19 Jan 2016 SH10 Particulars of variation of rights attached to shares
19 Jan 2016 SH08 Change of share class name or designation
19 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
18 Aug 2015 TM01 Termination of appointment of Toby Jonathan Wheeler as a director on 18 August 2015
13 Jul 2015 AP01 Appointment of Mr Kristopher Alan Baldwin as a director on 23 June 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,001,001
23 Feb 2015 MA Memorandum and Articles of Association
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,001
11 Jun 2014 AA Accounts for a small company made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,001
02 Dec 2013 AA Accounts for a small company made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 SH10 Particulars of variation of rights attached to shares
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,001
18 Jul 2012 SH10 Particulars of variation of rights attached to shares
18 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2012 AD01 Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ on 12 July 2012
12 Jul 2012 AP03 Appointment of Mr Gregory Todd Jacob Madson as a secretary
12 Jul 2012 AP01 Appointment of Mr Stephen Mitchell Scoggins as a director