Advanced company searchLink opens in new window

DEWSPILL LIMITED

Company number 08833746

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)
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
22 Aug 2017 AA Full accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
07 Nov 2016 AA Full accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
11 Dec 2015 MR01 Registration of charge 088337460006, created on 10 December 2015
01 Dec 2015 AP01 Appointment of Mr Allan William Porter as a director on 2 November 2015
23 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
08 Sep 2015 MR01 Registration of charge 088337460003, created on 4 September 2015
08 Sep 2015 MR01 Registration of charge 088337460004, created on 4 September 2015
08 Sep 2015 MR01 Registration of charge 088337460005, created on 4 September 2015
15 Jul 2015 AA Full accounts made up to 31 March 2015
08 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for stephen stuart conway
08 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david edward conway
09 Apr 2015 AP01 Appointment of Mr Stephen Stuart Conway as a director on 2 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2015
09 Apr 2015 AP01 Appointment of Mr David Edward Conway as a director on 2 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2015
09 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
07 Jul 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
19 Feb 2014 MR01 Registration of charge 088337460001
19 Feb 2014 MR01 Registration of charge 088337460002
15 Jan 2014 AP01 Appointment of Mr Edward Azouz as a director
15 Jan 2014 AP03 Appointment of Jeffrey Azouz as a secretary
15 Jan 2014 AP01 Appointment of Mr Jeffrey Azouz as a director
15 Jan 2014 TM01 Termination of appointment of Andrew Davis as a director
15 Jan 2014 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 January 2014