D W PROJECTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

28/03/2428 March 2024 Change of details for Equans E&S Infrastructure Limited as a person with significant control on 2024-01-03

View Document

27/03/2427 March 2024 Change of details for Bouygues E&S Infrastructure Limited as a person with significant control on 2024-01-03

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

07/02/237 February 2023 Appointment of Mr Edward Michael Peeke as a director on 2023-01-30

View Document

07/02/237 February 2023 Termination of appointment of Jean Luc Midena as a director on 2023-01-30

View Document

08/02/228 February 2022 Director's details changed for Mr Jean Luc Midena on 2020-07-31

View Document

03/02/223 February 2022 Director's details changed for Mr Jean Luc Midena on 2020-07-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 01/09/2019

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR BRIAN CLAYTON

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR XAVIER PLUMLEY

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JEAN LUC MIDENA

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY XAVIER PLUMLEY

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD PEEKE

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR DAVID JOHN CARR

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 SAIL ADDRESS CHANGED FROM: C/O ETDE UK LTD WATERLOO CENTRE, ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/07/1410 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL PEEKE / 06/09/2013

View Document

11/06/1311 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM BELGRAVE HOUSE FROBISHER WAY HATFIELD BUSINESS PARK HATFIELD AL10 9TQ UNITED KINGDOM

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 SAIL ADDRESS CHANGED FROM: FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB ENGLAND

View Document

18/06/1218 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 SECRETARY APPOINTED MR XAVIER ALEXANDER PLUMLEY

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GARDINER

View Document

22/06/1122 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY RAPHAEL KOKOUGAN

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR EDWARDS PEEKE

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR ALAN EDWARD GARDINER

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

16/06/1016 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARKER / 01/10/2009

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN DERIPPE

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE LE HERISSIER

View Document

05/09/095 September 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 SECTION 519

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 SECTION 519

View Document

25/08/0925 August 2009 SECTION 519

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / RAPHAEL KOKOUGAN / 01/06/2009

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR RAPHAEL KOKOUGAN

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR BERTRAND RICHARD

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR JEAN DERIPPE

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY GEOFFROY-ROMAIN RENAUD

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR JEAN-MARIE LE HERISSIER

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR JEAN JORRO

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID CARR

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR GERARD PERCEAU

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: NETHERFIELD LANE, STANSTEAD ABBOTTS, NR WARE, SG12 8HE

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 £ NC 100/10000 07/05/04

View Document

19/05/0419 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0419 May 2004 NC INC ALREADY ADJUSTED 07/05/04

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/02/045 February 2004 COMPANY NAME CHANGED D.W. COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/02/04

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/977 October 1997 AUDITOR'S RESIGNATION

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information