D & W PROPERTY INVESTMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Registration of charge 074005120015, created on 2025-02-12

View Document

17/01/2517 January 2025 Registration of charge 074005120014, created on 2025-01-15

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Registration of charge 074005120013, created on 2024-05-20

View Document

25/04/2425 April 2024 Satisfaction of charge 074005120007 in full

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Registration of charge 074005120012, created on 2023-07-04

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Sean Lawson on 2021-03-23

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

24/04/2024 April 2020 ADOPT ARTICLES 23/03/2020

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

19/03/2019 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED WILLIAM LAWSON

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074005120011

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074005120010

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS DANICA LAWSON

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY TINA SEFTON

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MRS DANICA LAWSON

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074005120009

View Document

16/10/1416 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074005120008

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074005120007

View Document

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074005120004

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074005120006

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074005120005

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074005120004

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / TINA LYNETTE SEFTON / 07/10/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LAWSON / 07/10/2011

View Document

11/11/1111 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/117 February 2011 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

22/11/1022 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

27/10/1027 October 2010 SECRETARY APPOINTED TINA LYNETTE SEFTON

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED SEAN LAWSON

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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