- Company Overview for D.W.M TRADING LIMITED (14178956)
- Filing history for D.W.M TRADING LIMITED (14178956)
- People for D.W.M TRADING LIMITED (14178956)
- More for D.W.M TRADING LIMITED (14178956)
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) |
---|---|---|---|
29 Feb 2024 | PSC01 | Notification of Jarrod Alexander Grant as a person with significant control on 26 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Liam Whitter as a person with significant control on 26 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Liam Whitter as a director on 26 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Jarrod Alexander Grant as a director on 26 February 2024 | |
28 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with updates | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
13 Jun 2023 | AD01 | Registered office address changed from 5 Parkyn Street Parkyn Street Wolverhampton WV2 2AS England to 5 Parkyn Street Wolverhampton WV2 2AS on 13 June 2023 | |
13 Jun 2023 | TM01 | Termination of appointment of Donald William William Mackenzie as a director on 1 June 2023 | |
13 Jun 2023 | PSC01 | Notification of Liam Whitter as a person with significant control on 1 June 2023 | |
13 Jun 2023 | PSC07 | Cessation of Donald William William Mackenzie as a person with significant control on 1 June 2023 | |
13 Jun 2023 | AP01 | Appointment of Mr Liam Whitter as a director on 1 June 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from 5 Parkyn Street All Saints London WV2 2AS to 5 Parkyn Street Parkyn Street Wolverhampton WV2 2AS on 13 June 2023 | |
09 May 2023 | AD01 | Registered office address changed from 31 Royal Hill London London SE10 8RR England to 5 Parkyn Street All Saints London WV2 2AS on 9 May 2023 | |
17 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-17
|