D W T C LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 DIRECTOR APPOINTED MR TONY SHAILER

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON N12 7DQ

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 34A STATION ROAD, CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4HE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SHAILER / 14/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SHAILER / 22/03/2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TONY SHAILER / 22/03/2012

View Document

08/09/118 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: THE OLD MUSTART POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

07/10/057 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/10/057 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; NO CHANGE OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: SUITE A DENEWAY HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AQ

View Document

28/08/0228 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 S366A DISP HOLDING AGM 13/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 S386 DISP APP AUDS 13/08/99

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information