- Company Overview for DMWA LIMITED (08406219)
- Filing history for DMWA LIMITED (08406219)
- People for DMWA LIMITED (08406219)
- More for DMWA LIMITED (08406219)
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
|
|
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 |