Advanced company searchLink opens in new window

DBW SERVICES LIMITED

Company number 10911833

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)
14 Dec 2023 AA Full accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
22 Feb 2023 AP03 Appointment of Mrs Elizabeth Anne Hitchings as a secretary on 22 February 2023
01 Dec 2022 TM02 Termination of appointment of Judi May Oates as a secretary on 1 December 2022
18 Oct 2022 AA Full accounts made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
08 Dec 2021 AA Full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
24 Mar 2021 AA Full accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
10 Dec 2019 AA Full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
19 Jun 2019 CH01 Director's details changed for Mr Giles Alexander Thorley on 17 June 2019
15 Feb 2019 CH01 Director's details changed for Mr David James Staziker on 12 February 2019
30 Sep 2018 AA Full accounts made up to 31 March 2018
08 Sep 2018 AD01 Registered office address changed from Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on 8 September 2018
07 Sep 2018 AD01 Registered office address changed from 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ United Kingdom to Unit J Ellice Way Yale Business Village Wrexham LL13 7YL on 7 September 2018
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
14 Aug 2018 PSC05 Change of details for Finance Wales Plc as a person with significant control on 8 March 2018
04 Apr 2018 AP01 Appointment of Mr Giles Alexander Thorley as a director on 1 April 2018
04 Apr 2018 AP01 Appointment of Dr David James Staziker as a director on 1 April 2018
06 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
06 Oct 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
11 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted