D W H ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-11-24 with updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
08/07/248 July 2024 | Cessation of David William Hebson as a person with significant control on 2024-06-20 |
08/07/248 July 2024 | Notification of Lisa Anne Clark as a person with significant control on 2024-06-20 |
05/07/245 July 2024 | Appointment of Mrs Lisa Anne Clark as a director on 2024-06-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/11/1227 November 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/11/1128 November 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/12/107 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
05/01/105 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HEBSON / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARY HEBSON / 17/12/2009 |
17/12/0917 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
08/01/098 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
08/12/088 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0711 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
31/01/0531 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
08/12/048 December 2004 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
01/12/021 December 2002 | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 24/11/01; NO CHANGE OF MEMBERS |
09/01/019 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
19/12/0019 December 2000 | RETURN MADE UP TO 24/11/00; NO CHANGE OF MEMBERS |
14/03/0014 March 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
23/12/9923 December 1999 | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS |
15/02/9915 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
16/12/9816 December 1998 | RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS |
07/01/987 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
23/12/9723 December 1997 | RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS |
05/12/965 December 1996 | RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS |
10/09/9610 September 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
22/11/9522 November 1995 | RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS |
12/07/9512 July 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
08/03/958 March 1995 | NEW SECRETARY APPOINTED |
28/02/9528 February 1995 | SECRETARY RESIGNED |
28/02/9528 February 1995 | RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS |
21/07/9421 July 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
05/02/945 February 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/9427 January 1994 | REGISTERED OFFICE CHANGED ON 27/01/94 FROM: G OFFICE CHANGED 27/01/94 2 BACHES STREET LONDON N1 6UB |
27/01/9427 January 1994 | ALTER MEM AND ARTS 07/12/93 |
27/01/9427 January 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
27/01/9427 January 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
27/01/9427 January 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/01/9420 January 1994 | COMPANY NAME CHANGED CASHFUN LIMITED CERTIFICATE ISSUED ON 21/01/94 |
24/11/9324 November 1993 | 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