Advanced company searchLink opens in new window

DMWA LIMITED

Company number 08406219

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)
19 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 123
10 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Jul 2022 PSC04 Change of details for Mr Sean Edward Daly as a person with significant control on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Mr Sean Edward Daly on 22 July 2022
28 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr. Ryan Martin on 1 January 2021
25 Jan 2021 PSC04 Change of details for Mr Ryan Martin as a person with significant control on 1 January 2021
10 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 41C East Street Wimborne Dorset BH21 1DX England to 46a East Street Wimborne Dorset BH21 1DX on 14 January 2020
02 Dec 2019 PSC04 Change of details for Mr Derek Williams as a person with significant control on 28 November 2019
02 Dec 2019 PSC04 Change of details for Mr Ryan Martin as a person with significant control on 28 November 2019
02 Dec 2019 CH01 Director's details changed for Mr Derek Williams on 28 November 2019
02 Dec 2019 CH01 Director's details changed for Mr. Ryan Martin on 28 November 2019
02 Dec 2019 CH01 Director's details changed for Mr Sean Edward Daly on 28 November 2019
02 Dec 2019 PSC04 Change of details for Mr Sean Edward Daly as a person with significant control on 28 November 2019
29 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
05 Jul 2019 AD01 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH to 41C East Street Wimborne Dorset BH21 1DX on 5 July 2019
07 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018