- Company Overview for DTW ASSOCIATES LIMITED (05305220)
- Filing history for DTW ASSOCIATES LIMITED (05305220)
- People for DTW ASSOCIATES LIMITED (05305220)
- Charges for DTW ASSOCIATES LIMITED (05305220)
- More for DTW ASSOCIATES LIMITED (05305220)
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
|
|
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
|
|
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
|
|
23 Feb 2015 | MA | Memorandum and Articles of Association | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
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
|
|
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
|
|
18 Jul 2012 | SH10 | Particulars of variation of rights attached to shares | |
18 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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 |