- Company Overview for DTW AIRSOFT LIMITED (10414603)
- Filing history for DTW AIRSOFT LIMITED (10414603)
- People for DTW AIRSOFT LIMITED (10414603)
- More for DTW AIRSOFT LIMITED (10414603)
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) |
---|---|---|---|
25 Mar 2024 | TM01 | Termination of appointment of Terence Raymond Gardner as a director on 25 March 2024 | |
12 Feb 2024 | CH01 | Director's details changed for Mr Terence Raymond Gardener on 12 February 2024 | |
12 Feb 2024 | PSC04 | Change of details for Mr Terrence Raymond Gardener as a person with significant control on 12 February 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
20 Nov 2023 | PSC04 | Change of details for Mr Peter James Dawson Barber as a person with significant control on 31 October 2023 | |
20 Nov 2023 | PSC01 | Notification of Terrence Raymond Gardener as a person with significant control on 31 October 2023 | |
20 Nov 2023 | PSC01 | Notification of Raymond Terrence Coton as a person with significant control on 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
21 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Jul 2021 | TM01 | Termination of appointment of Steven Charles Gooch as a director on 28 July 2021 | |
28 Jul 2021 | AP01 | Appointment of Mr Terence Raymond Gardener as a director on 28 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of Steven Charles Gooch as a person with significant control on 28 July 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
18 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 June 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Nov 2018 | AD01 | Registered office address changed from Unit 23 Moorside Business Park Colchester Essex CO1 2ZF England to Unit a3 Moorside Business Park Colchester Essex CO1 2ZF on 25 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Feb 2018 | AP01 | Appointment of Mr Raymond Terrence Coton as a director on 8 February 2018 |