Advanced company searchLink opens in new window

DWD TOTAL VEHICLE SOLUTIONS LTD

Company number 14866391

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 May 2025 PSC07 Cessation of Keith David Pepper as a person with significant control on 16 May 2025
06 Mar 2025 AA Total exemption full accounts made up to 31 May 2024
18 Feb 2025 CS01 Confirmation statement made on 18 February 2025 with updates
18 Feb 2025 PSC01 Notification of Keith David Pepper as a person with significant control on 31 December 2024
18 Feb 2025 PSC04 Change of details for Mrs Shelly Louise Allchin-Pepper as a person with significant control on 31 December 2024
18 Feb 2025 PSC07 Cessation of Allysha Nadine Acheapong as a person with significant control on 31 December 2024
18 Feb 2025 PSC07 Cessation of Welbeck Kweku Acheampong as a person with significant control on 31 December 2024
14 Jan 2025 TM01 Termination of appointment of Allysha Nadine Acheampong as a director on 31 December 2024
14 Jan 2025 TM01 Termination of appointment of Welbeck Kweku Acheampong as a director on 31 December 2024
09 Jan 2025 CS01 Confirmation statement made on 30 November 2024 with updates
21 Jun 2024 PSC01 Notification of Shelly Louise Allchin-Pepper as a person with significant control on 1 December 2023
21 Jun 2024 PSC01 Notification of Keith David Pepper as a person with significant control on 1 December 2023
21 Jun 2024 PSC04 Change of details for Mr Welbeck Kweku Acheampong as a person with significant control on 1 December 2023
21 Jun 2024 PSC04 Change of details for Mrs Allysha Nadine Acheapong as a person with significant control on 1 December 2023
10 Jun 2024 SH08 Change of share class name or designation
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 1,000
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 1,000
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 1,000
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 1,000
30 May 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
05 Dec 2023 CH01 Director's details changed for Mr Welbeck Kweku Acheampong on 1 December 2023
05 Dec 2023 CH01 Director's details changed for Mrs Allysha Nadine Acheapong on 1 December 2023
05 Dec 2023 AP01 Appointment of Mrs Shelly Louise Allchin-Pepper as a director on 1 December 2023
05 Dec 2023 AP01 Appointment of Mr Keith David Pepper as a director on 1 December 2023
05 Dec 2023 AD01 Registered office address changed from 18 Wheatfield Drive Cranbrook TN17 3LU England to Thompson Elphick Limited the Corner House 2 High Street Aylesford ME20 7BG on 5 December 2023