DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED
Company number 07535311
- Company Overview for DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED (07535311)
- Filing history for DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED (07535311)
- People for DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED (07535311)
- More for DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED (07535311)
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) |
---|---|---|---|
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2018
|
|
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | SH03 | Purchase of own shares. | |
23 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
22 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 8 March 2016
|
|
15 Jun 2016 | SH03 | Purchase of own shares. | |
02 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH01 | Director's details changed for Roger William Henry Esler on 1 August 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Mark Sanderson Watts on 1 August 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Andrew Graham Dodd on 1 August 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Jonathan Hugh Schofield on 1 August 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Craig Stuart Richardson on 1 August 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr James Alexander Thomas Dow on 1 August 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Philip Colin Price on 1 August 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 7700 Daresbury Park Daresbury Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 October 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2014 | AR01 | Annual return made up to 18 February 2014 with full list of shareholders | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |