D W I C LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Micro company accounts made up to 2024-08-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
10/10/2410 October 2024 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to 3 Cornmoor Gardens Whickham Newcastle NE16 4PZ on 2024-10-10 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-08-31 |
09/03/249 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/04/2322 April 2023 | Micro company accounts made up to 2022-08-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
07/03/217 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/04/1927 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
24/09/1724 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
28/03/1628 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
10/03/1510 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
10/03/1410 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
09/10/139 October 2013 | PREVEXT FROM 31/03/2013 TO 31/08/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
15/03/1315 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALISON SHARP / 03/10/2012 |
07/04/127 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM KNOWLES COTTAGE THE KNOWLES WHICKHAM TYNE AND WEAR NE16 4SN |
15/03/1115 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/04/1017 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WRIGHT / 06/03/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/04/0913 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | DIRECTOR APPOINTED DR DAVID WRIGHT |
25/03/0825 March 2008 | SECRETARY APPOINTED ALISON SHARPE |
20/03/0820 March 2008 | APPOINTMENT TERMINATED SECRETARY CHANCERY BUSINESS COMMUNICATIONS LTD |
20/03/0820 March 2008 | APPOINTMENT TERMINATED DIRECTOR BLACKSTONE DIRECTORS LTD |
06/03/086 March 2008 | 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