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)
02 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5,273
  • ANNOTATION A second filed AR01 was registered on 20/06/2014
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 5,273
27 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2014 CC04 Statement of company's objects
27 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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