Advanced company searchLink opens in new window

DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED

Company number 07535311

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)
28 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
28 Feb 2024 TM01 Termination of appointment of Craig Stuart Richardson as a director on 31 December 2023
28 Feb 2024 TM01 Termination of appointment of Andrew Graham Dodd as a director on 31 December 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
19 Dec 2019 TM01 Termination of appointment of Jonathan Hugh Schofield as a director on 19 December 2019
17 Dec 2019 SH08 Change of share class name or designation
17 Dec 2019 SH10 Particulars of variation of rights attached to shares
17 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 PSC02 Notification of Dsw Cf Trustee Limited as a person with significant control on 11 December 2019
12 Dec 2019 PSC07 Cessation of Dsw Founders Llp as a person with significant control on 11 December 2019
12 Dec 2019 AP01 Appointment of Mr Gerard Anthony Lucas as a director on 11 December 2019
12 Dec 2019 AP01 Appointment of Mr Gregg Anthony Pendlington as a director on 11 December 2019
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 SH06 Cancellation of shares. Statement of capital on 21 May 2019
  • GBP 790
11 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2019 SH03 Purchase of own shares.
30 Apr 2019 TM01 Termination of appointment of Roger William Henry Esler as a director on 30 April 2019
01 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates