Advanced company searchLink opens in new window

DTW ASSOCIATES LIMITED

Company number 05305220

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)
16 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
07 Oct 2020 AA Accounts for a small company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Apr 2019 AD01 Registered office address changed from Ashford House 41-45 Church Road Ashford Middlesex TW15 2TY England to Ashford House 41-45 Church Road Ashford Middlesex TW15 2TQ on 2 April 2019
19 Mar 2019 AD01 Registered office address changed from 45 Church Road Ashford Middlesex TW15 2TY to Ashford House 41-45 Church Road Ashford Middlesex TW15 2TY on 19 March 2019
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
11 Sep 2018 AA Accounts for a small company made up to 31 December 2017
06 Jun 2018 SH10 Particulars of variation of rights attached to shares
30 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
16 Jun 2017 CH01 Director's details changed for Mr Kristopher Alan Baldwin on 8 May 2017
16 Jun 2017 CH01 Director's details changed for Mr Kristopher Alan Baldwin on 8 May 2017
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 4,001,002
25 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
13 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
08 Oct 2016 SH10 Particulars of variation of rights attached to shares
08 Oct 2016 SH08 Change of share class name or designation
28 Jul 2016 TM01 Termination of appointment of Emma Steeley as a director on 29 April 2016
18 Feb 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
22 Jan 2016 TM01 Termination of appointment of William Scot Lane as a director on 7 January 2016
22 Jan 2016 TM01 Termination of appointment of Daphne Lynn Devault as a director on 7 January 2016