- 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) |
---|---|---|---|
02 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
27 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | CC04 | Statement of company's objects | |
27 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | AP01 | Appointment of Mrs Patricia Mary Whelan as a director | |
20 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Winston Higham as a director | |
17 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Matthew Joseph Sharpe on 1 December 2012 | |
21 Dec 2012 | AA | Group of companies' accounts made up to 1 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 27 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
20 May 2011 | CH01 | Director's details changed for Winston Higham on 20 May 2011 | |
20 May 2011 | CH01 | Director's details changed for Mr Barry John Keith Dunn on 20 May 2011 | |
20 May 2011 | CH01 | Director's details changed for Andrew Gee on 20 May 2011 | |
14 Dec 2010 | AA | Full accounts made up to 28 March 2010 | |
14 Apr 2010 | TM01 | Termination of appointment of Scott Best as a director | |
14 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
16 May 2009 | 288a | Director appointed barry john keith dunn | |
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 May 2009 | 288a | Director appointed winston higham | |
24 Apr 2009 | 288a | Director appointed matthew sharpe | |
24 Apr 2009 | 288a | Secretary appointed andrew gee |