Advanced company searchLink opens in new window

DMWSL 740 LIMITED

Company number 08674679

Filter by category

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2017.
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
  • GBP 50,615
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
  • GBP 50,615
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