- Company Overview for DWF SERVICES LIMITED (02164286)
- Filing history for DWF SERVICES LIMITED (02164286)
- People for DWF SERVICES LIMITED (02164286)
- Insolvency for DWF SERVICES LIMITED (02164286)
- More for DWF SERVICES LIMITED (02164286)
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) |
---|---|---|---|
10 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
22 May 2012 | AP01 | Appointment of Mr Andrew Harry Gregory as a director | |
22 May 2012 | AP01 | Appointment of Ian Slater as a director | |
08 Dec 2011 | AA | Full accounts made up to 30 April 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
02 Dec 2010 | AD01 | Registered office address changed from C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA on 2 December 2010 | |
19 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
14 Sep 2010 | AA01 | Current accounting period extended from 28 February 2011 to 30 April 2011 | |
13 Sep 2010 | CERTNM |
Company name changed davies wallis LIMITED\certificate issued on 13/09/10
|
|
07 Sep 2010 | AP01 | Appointment of Arthur Vincent Ferry as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Guy Wallis as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Susan Parker as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Katharine Mellor as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Eric Needham as a director | |
06 Sep 2010 | TM01 | Termination of appointment of James Davies as a director | |
06 Sep 2010 | TM01 | Termination of appointment of David Clay as a director | |
06 Sep 2010 | AP01 | Appointment of Andrew Richard Leaitherland as a director | |
03 Sep 2010 | CONNOT | Change of name notice | |
02 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
02 Jul 2010 | TM02 | Termination of appointment of Paula Smith as a secretary | |
02 Jul 2010 | CH01 | Director's details changed for Mr David Nicholas Clay on 16 June 2010 | |
26 Feb 2010 | TM01 | Termination of appointment of Paula Smith as a director | |
20 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
25 Jun 2009 | 363a | Return made up to 16/06/09; full list of members | |
27 Nov 2008 | AA | Accounts for a dormant company made up to 28 February 2008 |