Advanced company searchLink opens in new window

DWA CLAIMS LIMITED

Company number 06657506

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)
17 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5
11 Nov 2015 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to Maindell North Wallington Fareham PO16 8TJ on 11 November 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
16 Jul 2014 AD01 Registered office address changed from Unit 17 - 18 Bridge Industries Broadcut Wallington Fareham Hampshire PO16 8SX United Kingdom to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 16 July 2014
24 Jan 2014 MR01 Registration of charge 066575060002
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jul 2012 AAMD Amended accounts made up to 31 March 2011
24 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 5 April 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
16 Jun 2011 CH04 Secretary's details changed for Britannia Book-Keeping Services Limited on 16 June 2011
16 Jun 2011 AD01 Registered office address changed from a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 16 June 2011
03 Jun 2011 TM01 Termination of appointment of Kevin Hutton as a director
20 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Nov 2010 AD01 Registered office address changed from 47 Gordon Road Gosport Hampshire PO12 3QE on 5 November 2010
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
29 Jun 2010 AP01 Appointment of Mr Kevin Hutton as a director