Advanced company searchLink opens in new window

DBW INVESTMENTS (11) LIMITED

Company number 08516240

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)
10 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
01 Sep 2016 AA Full accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
06 Apr 2016 AP01 Appointment of Mr Giles Alexander Thorley as a director on 4 April 2016
31 Oct 2015 MR04 Satisfaction of charge 085162400001 in full
28 Oct 2015 MR05 All of the property or undertaking has been released from charge 085162400001
19 Oct 2015 MR01 Registration of charge 085162400001, created on 16 October 2015
06 Oct 2015 TM01 Termination of appointment of Sian Lloyd Jones as a director on 30 September 2015
06 Oct 2015 AP01 Appointment of Dr David James Staziker as a director on 1 October 2015
18 Aug 2015 AA Full accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
26 Nov 2014 AD01 Registered office address changed from Oakleigh House 14-16 Park Place Cardiff CF10 3DQ to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 26 November 2014
04 Nov 2014 TM01 Termination of appointment of Peter Wright as a director on 31 October 2014
31 Jul 2014 AA Full accounts made up to 31 March 2014
03 Jul 2014 CH03 Secretary's details changed for Mrs Judi May Oates on 1 July 2014
12 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
22 Aug 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
03 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted