Advanced company searchLink opens in new window

DIGITAL WRITES - DEVELOPMENT & PUBLISHING C.I.C.

Company number 09740449

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)
04 Apr 2020 PSC07 Cessation of Allan Ray Bott as a person with significant control on 4 April 2020
04 Apr 2020 TM01 Termination of appointment of Oliver George Webb as a director on 3 April 2020
04 Apr 2020 TM01 Termination of appointment of Allan Ray Bott as a director on 4 April 2020
04 Apr 2020 AP01 Appointment of Mr Benjamin Michael Oliver Morris as a director on 3 April 2020
17 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
15 Aug 2019 PSC01 Notification of Oliver George Webb as a person with significant control on 15 August 2019
15 Aug 2019 PSC01 Notification of Allan Ray Bott as a person with significant control on 15 August 2019
15 Aug 2019 PSC01 Notification of Keith Paul Phillips as a person with significant control on 15 August 2019
15 Aug 2019 TM01 Termination of appointment of Kyra Ceiridwan Georgeson as a director on 14 August 2019
14 Aug 2019 TM01 Termination of appointment of Benjamin Michael Oliver Morris as a director on 14 August 2019
14 Aug 2019 TM01 Termination of appointment of Sherylee Anne Houssein as a director on 13 August 2019
14 Aug 2019 AD01 Registered office address changed from 49 st. Marys Grove Swindon SN2 1QD England to 10 Alveston Close Westlea Swindon SN5 7DE on 14 August 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
27 Aug 2018 AP01 Appointment of Mr Allan Ray Bott as a director on 24 August 2018
21 Aug 2018 TM01 Termination of appointment of Suzanne Groarke-Oliver as a director on 21 August 2018
20 Aug 2018 AP01 Appointment of Mr Oliver George Webb as a director on 16 August 2018
17 Aug 2018 AD01 Registered office address changed from 10 Alveston Close Westlea Swindon SN5 7DE England to 49 st. Marys Grove Swindon SN2 1QD on 17 August 2018
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
17 Aug 2017 PSC07 Cessation of Keith Paul Phillips as a person with significant control on 7 June 2017
17 Aug 2017 PSC07 Cessation of Sherylee Anne Houssein as a person with significant control on 7 June 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 August 2016
07 Jun 2017 AP01 Appointment of Mrs Suzanne Groarke-Oliver as a director on 5 June 2017
06 Jun 2017 AP01 Appointment of Mr Benjamin Michael Oliver Morris as a director on 6 June 2017