D W J METALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM LITTLE HIGHCLERE HIGHER WARBERRY ROAD TORQUAY DEVON TQ1 1SF |
18/09/1918 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057243620002 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WYNDHAM JAMIESON |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET CATHERINE JAMIESON |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
01/02/171 February 2017 | APPOINTMENT TERMINATED, SECRETARY JANET JAMIESON |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/03/161 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/03/1425 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/04/138 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
19/11/1219 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
12/03/1212 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
01/02/121 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
07/03/117 March 2011 | SAIL ADDRESS CREATED |
07/03/117 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
07/03/117 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYNDHAM JAMIESON / 04/03/2010 |
04/03/104 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0617 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
11/04/0611 April 2006 | NEW SECRETARY APPOINTED |
11/04/0611 April 2006 | NEW DIRECTOR APPOINTED |
11/04/0611 April 2006 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 128 HARDWICK ROAD, STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3DP |
11/04/0611 April 2006 | LOCATION OF REGISTER OF MEMBERS |
28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
28/02/0628 February 2006 | SECRETARY RESIGNED |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
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