- Company Overview for DWS REALISATIONS LIMITED (06846128)
- Filing history for DWS REALISATIONS LIMITED (06846128)
- People for DWS REALISATIONS LIMITED (06846128)
- Charges for DWS REALISATIONS LIMITED (06846128)
- Insolvency for DWS REALISATIONS LIMITED (06846128)
- More for DWS REALISATIONS LIMITED (06846128)
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
|
|
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |