D R W NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
02/06/232 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
12/05/2212 May 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
20/06/2020 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR DAVID WITNEY |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID WITNEY |
08/02/188 February 2018 | DIRECTOR APPOINTED MRS JANE WITNEY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/10/1524 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM C/O RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA UNITED KINGDOM |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
06/02/136 February 2013 | Annual return made up to 11 October 2012 with full list of shareholders |
05/02/135 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/01/116 January 2011 | Annual return made up to 11 October 2010 with full list of shareholders |
06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 43 RAVENSWOOD AVENUE ROCHESTER KENT ME2 3BY UNITED KINGDOM |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WITNEY / 01/10/2009 |
22/01/1022 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
16/01/1016 January 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE WILLSON |
20/11/0920 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 4 MARINERS WAY GRAVESEND KENT DA11 9EP |
18/11/0918 November 2009 | Annual return made up to 11 October 2008 with full list of shareholders |
18/07/0918 July 2009 | DISS40 (DISS40(SOAD)) |
17/07/0917 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
26/05/0926 May 2009 | FIRST GAZETTE |
04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
17/01/0817 January 2008 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
17/01/0817 January 2008 | DIRECTOR RESIGNED |
07/11/077 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
10/02/0710 February 2007 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
04/01/074 January 2007 | NEW DIRECTOR APPOINTED |
04/01/074 January 2007 | DIRECTOR RESIGNED |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 6 STACKLANDS CLOSE WEST KINGSDOWN SEVENOAKS KENT TN15 6DL |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 69 BURNELL AVENUE WELLING KENT DA16 3HP |
02/11/052 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | NEW SECRETARY APPOINTED |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/10/054 October 2005 | SECRETARY RESIGNED |
22/11/0422 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/11/036 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 57 DARTMOUTH ROAD FOREST HILL LONDON SE23 3HN |
19/10/0119 October 2001 | DIRECTOR RESIGNED |
19/10/0119 October 2001 | NEW SECRETARY APPOINTED |
19/10/0119 October 2001 | SECRETARY RESIGNED |
19/10/0119 October 2001 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
19/10/0119 October 2001 | NEW DIRECTOR APPOINTED |
11/10/0111 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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