- Company Overview for DMWSL 740 LIMITED (08674679)
- Filing history for DMWSL 740 LIMITED (08674679)
- People for DMWSL 740 LIMITED (08674679)
- Charges for DMWSL 740 LIMITED (08674679)
- More for DMWSL 740 LIMITED (08674679)
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) |
---|---|---|---|
20 Feb 2018 | TM01 | Termination of appointment of Dalton Timothy Philips as a director on 5 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Simon Atwell Boston as a director on 5 February 2018 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Nicholas Young on 25 September 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
25 Oct 2017 | AP01 | Appointment of Mr Nicholas Young as a director on 25 September 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Simon Cope as a director on 25 September 2017 | |
08 Sep 2017 | ANNOTATION |
Rectified the form AP01 was removed from the public register on 29/01/2018 as it was factually inaccurate or is derived from something inaccurate
|
|
08 Sep 2017 | TM01 | Termination of appointment of Stephen Thomas Murphy as a director on 18 April 2017 | |
23 May 2017 | TM01 | Termination of appointment of Andrew Craig Manders as a director on 4 May 2017 | |
19 Apr 2017 | RP04AP01 | Second filing for the appointment of Andrew Manders as a director | |
05 Apr 2017 | AA | Full accounts made up to 26 June 2016 | |
14 Mar 2017 | AP01 |
Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
|
|
14 Mar 2017 | AP01 | Appointment of Mr Dalton Timothy Philips as a director on 2 January 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Christopher David Poil as a director on 9 January 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
04 Jul 2016 | MR01 | Registration of charge 086746790002, created on 30 June 2016 | |
29 Mar 2016 | AA | Total exemption full accounts made up to 28 June 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
18 Jun 2015 | AD01 | Registered office address changed from Commonwealth House 3rd Floor 1 - 19 New Oxford Sreet London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015 | |
19 May 2015 | AA | Total exemption full accounts made up to 29 June 2014 | |
01 May 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
30 Apr 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 30 June 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | AD01 | Registered office address changed from Commonwealth House 1-19 New Oxford Street London WC1A 1NU to Commonwealth House 3Rd Floor 1 - 19 New Oxford Sreet London WC1A 1NU on 14 November 2014 |