DWF GROUP LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Termination of appointment of Darren Drabble as a secretary on 2024-11-08

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

08/07/248 July 2024 Registration of charge 115615940002, created on 2024-07-05

View Document

08/07/248 July 2024 Registration of charge 115615940001, created on 2024-07-05

View Document

03/01/243 January 2024 Director's details changed for Christopher James Stefani on 2023-12-19

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

03/11/233 November 2023 Notification of Aquila Bidco Limited as a person with significant control on 2023-10-03

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Court order

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Certificate of re-registration from Public Limited Company to Private

View Document

11/10/2311 October 2023 Re-registration of Memorandum and Articles

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Re-registration from a public company to a private limited company

View Document

09/10/239 October 2023 Termination of appointment of Michele Cicchetti as a director on 2023-10-03

View Document

09/10/239 October 2023 Termination of appointment of Samantha Jane Duncan as a director on 2023-10-03

View Document

09/10/239 October 2023 Termination of appointment of Jonathan William Bloomer as a director on 2023-10-03

View Document

09/10/239 October 2023 Termination of appointment of Matthew Ian Doughty as a director on 2023-10-04

View Document

09/10/239 October 2023 Termination of appointment of Chris Sullivan as a director on 2023-10-03

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Termination of appointment of Teresa Colaianni as a director on 2023-10-03

View Document

09/10/239 October 2023 Termination of appointment of Seema Sureshchandra Bains as a director on 2023-10-03

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

07/10/237 October 2023 Termination of appointment of Luke Savage as a director on 2023-10-03

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Resolutions

View Document

15/05/2315 May 2023 Director's details changed for Mrs Seema Sureshchandra Bains on 2023-05-15

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

02/02/232 February 2023 Director's details changed for Mr Michele Cicchetti on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Chris Sullivan on 2023-02-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

02/12/222 December 2022 Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

02/12/222 December 2022 Register(s) moved to registered inspection location Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

17/10/2217 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

24/01/2224 January 2022 Director's details changed for Christopher James Stefani on 2019-10-01

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

12/10/2112 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

22/06/2122 June 2021 Director's details changed for Mrs Seema Sureshchandra Bains on 2021-06-21

View Document

04/12/184 December 2018 DIRECTOR APPOINTED SAMANTHA JANE DUNCAN

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM
1 SCOTT PLACE 2 HARDMAN STREET
MANCHESTER
GREATER MANCHESTER
M3 3AA

View Document

06/11/186 November 2018 DIRECTOR APPOINTED VINODKA MURRIA

View Document

06/11/186 November 2018 DIRECTOR APPOINTED CHRIS SULLIVAN

View Document

06/11/186 November 2018 DIRECTOR APPOINTED TERESA COLAIANNI

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR LUKE SAVAGE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MATTHEW IAN DOUGHTY

View Document

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


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