Advanced company searchLink opens in new window

DW 50 LIMITED

Company number 07350965

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)
15 Feb 2024 AP01 Appointment of Joanne Elizabeth Warr as a director on 9 February 2024
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
28 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 March 2021
30 Nov 2020 AD01 Registered office address changed from Innovation House Cray Road Sidcup Kent DA14 5DP to 12 High Street Stanford-Le-Hope SS17 0EY on 30 November 2020
27 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
12 Sep 2018 TM01 Termination of appointment of John James Warr as a director on 20 March 2018
12 Sep 2018 TM01 Termination of appointment of Matthew Lawrence Dykes as a director on 20 March 2018
06 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
23 Aug 2018 PSC07 Cessation of John James Warr as a person with significant control on 20 March 2018
22 Aug 2018 PSC01 Notification of David Alfred Warr as a person with significant control on 20 March 2018
22 Aug 2018 PSC01 Notification of Joanne Elizabeth Warr as a person with significant control on 20 March 2018
22 Aug 2018 PSC07 Cessation of Matthew Lawrence Dykes as a person with significant control on 20 March 2018
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
07 Nov 2016 AD02 Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016