DWF GROUP LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Full accounts made up to 2024-04-30 |
14/11/2414 November 2024 | Termination of appointment of Darren Drabble as a secretary on 2024-11-08 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
08/07/248 July 2024 | Registration of charge 115615940002, created on 2024-07-05 |
08/07/248 July 2024 | Registration of charge 115615940001, created on 2024-07-05 |
03/01/243 January 2024 | Director's details changed for Christopher James Stefani on 2023-12-19 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-12 with updates |
03/11/233 November 2023 | Notification of Aquila Bidco Limited as a person with significant control on 2023-10-03 |
30/10/2330 October 2023 | Group of companies' accounts made up to 2023-04-30 |
17/10/2317 October 2023 | Court order |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Certificate of re-registration from Public Limited Company to Private |
11/10/2311 October 2023 | Re-registration of Memorandum and Articles |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Re-registration from a public company to a private limited company |
09/10/239 October 2023 | Termination of appointment of Michele Cicchetti as a director on 2023-10-03 |
09/10/239 October 2023 | Termination of appointment of Samantha Jane Duncan as a director on 2023-10-03 |
09/10/239 October 2023 | Termination of appointment of Jonathan William Bloomer as a director on 2023-10-03 |
09/10/239 October 2023 | Termination of appointment of Matthew Ian Doughty as a director on 2023-10-04 |
09/10/239 October 2023 | Termination of appointment of Chris Sullivan as a director on 2023-10-03 |
09/10/239 October 2023 | Memorandum and Articles of Association |
09/10/239 October 2023 | Termination of appointment of Teresa Colaianni as a director on 2023-10-03 |
09/10/239 October 2023 | Termination of appointment of Seema Sureshchandra Bains as a director on 2023-10-03 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
07/10/237 October 2023 | Termination of appointment of Luke Savage as a director on 2023-10-03 |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Memorandum and Articles of Association |
26/09/2326 September 2023 | Resolutions |
15/05/2315 May 2023 | Director's details changed for Mrs Seema Sureshchandra Bains on 2023-05-15 |
06/04/236 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
02/02/232 February 2023 | Director's details changed for Mr Michele Cicchetti on 2023-02-01 |
02/02/232 February 2023 | Director's details changed for Chris Sullivan on 2023-02-01 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-15 with updates |
05/01/235 January 2023 | Statement of capital following an allotment of shares on 2023-01-03 |
02/12/222 December 2022 | Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
02/12/222 December 2022 | Register(s) moved to registered inspection location Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
17/10/2217 October 2022 | Group of companies' accounts made up to 2022-04-30 |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-15 with updates |
24/01/2224 January 2022 | Director's details changed for Christopher James Stefani on 2019-10-01 |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
12/10/2112 October 2021 | Group of companies' accounts made up to 2021-04-30 |
29/06/2129 June 2021 | Statement of capital following an allotment of shares on 2021-05-24 |
22/06/2122 June 2021 | Director's details changed for Mrs Seema Sureshchandra Bains on 2021-06-21 |
04/12/184 December 2018 | DIRECTOR APPOINTED SAMANTHA JANE DUNCAN |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER GREATER MANCHESTER M3 3AA |
06/11/186 November 2018 | DIRECTOR APPOINTED VINODKA MURRIA |
06/11/186 November 2018 | DIRECTOR APPOINTED CHRIS SULLIVAN |
06/11/186 November 2018 | DIRECTOR APPOINTED TERESA COLAIANNI |
06/11/186 November 2018 | DIRECTOR APPOINTED MR LUKE SAVAGE |
06/11/186 November 2018 | DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES |
06/11/186 November 2018 | DIRECTOR APPOINTED MATTHEW IAN DOUGHTY |
10/09/1810 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company