Advanced company searchLink opens in new window

DWS REALISATIONS LIMITED

Company number 06846128

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)
21 May 2018 CS01 Confirmation statement made on 7 April 2018 with updates
04 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 5,273.1925
19 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 MR04 Satisfaction of charge 068461280002 in full
04 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
06 Jan 2017 AA Group of companies' accounts made up to 27 March 2016
13 Oct 2016 MR04 Satisfaction of charge 1 in full
05 Oct 2016 MR01 Registration of charge 068461280003, created on 30 September 2016
03 Oct 2016 MR01 Registration of charge 068461280002, created on 30 September 2016
17 Jun 2016 AP01 Appointment of Mr Daniel Andrew Cornes as a director on 17 June 2016
17 Jun 2016 AP01 Appointment of Mrs Jayne Alison Best as a director on 17 June 2016
17 Jun 2016 AP01 Appointment of Mr Scott Barry Best as a director on 17 June 2016
06 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,273
05 Jan 2016 AA Group of companies' accounts made up to 29 March 2015
31 Aug 2015 TM01 Termination of appointment of Barry John Keith Dunn as a director on 8 April 2015
16 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 5,273
29 Apr 2015 CH01 Director's details changed for Mrs Patricia Mary Whelan on 1 April 2015
29 Apr 2015 CH01 Director's details changed for Matthew Joseph Sharpe on 1 April 2015
29 Apr 2015 CH01 Director's details changed for Mr David Whelan on 1 April 2015
29 Apr 2015 CH01 Director's details changed for Mr Barry John Keith Dunn on 1 April 2015
12 Jan 2015 AA Group of companies' accounts made up to 30 March 2014
24 Oct 2014 TM02 Termination of appointment of Andrew Gee as a secretary on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Andrew Gee as a director on 24 October 2014
20 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 April 2014