Advanced company searchLink opens in new window

DBW HOLDINGS LIMITED

Company number 10965662

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
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
01 Dec 2022 TM02 Termination of appointment of Judi May Oates as a secretary on 1 December 2022
01 Dec 2022 AP03 Appointment of Mrs Elizabeth Anne Hitchings as a secretary on 1 December 2022
18 Oct 2022 AA Full accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
30 Dec 2021 AA Full accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
30 Jun 2021 AA Full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
10 Dec 2019 AA Full accounts made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
23 Aug 2019 AP01 Appointment of Mr Robert William Hunter as a director on 21 August 2019
23 Aug 2019 AP01 Appointment of Mr Neil Maguinness as a director on 21 August 2019
21 Aug 2019 AP01 Appointment of Mr Michael Owen as a director on 21 August 2019
19 Jun 2019 CH01 Director's details changed for Mr Giles Alexander Thorley on 17 June 2019
13 Feb 2019 CH01 Director's details changed for Mr David James Staziker on 12 February 2019
02 Oct 2018 AA Full accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
17 Sep 2018 PSC05 Change of details for Finance Wales Plc as a person with significant control on 6 October 2017
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 Unit J Ellice Way Yale Business Park Wrexham LL13 7YL Wales to Unit J Ellice Way Yale Business Village Wrexham LL13 7YL on 7 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 Park Wrexham LL13 7YL on 7 September 2018
04 Apr 2018 AP01 Appointment of Dr David James Staziker as a director on 1 April 2018
04 Apr 2018 TM01 Termination of appointment of Kevin Patrick O'leary as a director on 31 March 2018