DYWIDAG LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Appointment of Mr Robert Alexander Paterson as a director on 2024-12-16

View Document

10/07/2410 July 2024 Registration of charge 037086180010, created on 2024-06-26

View Document

01/05/241 May 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/04/2313 April 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Notification of Dsi Construction Holdings Luxembourg S.A.R.L. as a person with significant control on 2021-07-30

View Document

27/09/2227 September 2022 Cessation of Peder Erik Prahl as a person with significant control on 2021-08-31

View Document

27/09/2227 September 2022 Cessation of Dsi Construction Holdings Uk Limited as a person with significant control on 2021-07-30

View Document

22/04/2222 April 2022 Termination of appointment of Matti Olavi Kuivalainen as a director on 2022-04-11

View Document

22/04/2222 April 2022 Appointment of Mr Hugh Marcus Pelham as a director on 2022-04-11

View Document

22/04/2222 April 2022 Termination of appointment of Ralf Uwe Meinardus as a director on 2022-04-11

View Document

01/04/221 April 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Philip Mark Andrew Salmon as a secretary on 2022-02-11

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Appointment of Mr Michael Raymond Kelley as a director on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mr Paul David Wrighton as a director on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mr Philip Mark Andrew Salmon as a secretary on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Philip Mark Andrew Salmon as a director on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of David Leonard Gough as a director on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mr Ian Michael Jarvis as a director on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Wendy Alison Buckley as a secretary on 2021-07-28

View Document

16/07/2116 July 2021 Registration of charge 037086180007, created on 2021-07-08

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Memorandum and Articles of Association

View Document

24/06/2124 June 2021 Registration of charge 037086180006, created on 2021-06-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM DATUM HOUSE THE PAVILIONS BRIDGE HALL LANE BURY LANCASHIRE BL9 7NY

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANJAY RAZDAN

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TORSTEN ENGEL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR RALF UWE MEINARDUS

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDER ERIK PRAHL

View Document

26/11/1826 November 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

10/10/1810 October 2018 CESSATION OF RORY PATRICK O'ROURKE AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELDING

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED TORSTEN ENGEL

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED SANJAY RAZDAN

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DSI CONSTRUCTION HOLDINGS UK LIMITED

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MATTI OLAVI KUIVALAINEN

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR RORY O'ROURKE

View Document

05/10/185 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 9988

View Document

02/10/182 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037086180005

View Document

18/07/1818 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

11/04/1811 April 2018 ADOPT ARTICLES 20/03/2018

View Document

04/04/184 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 9783

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR PHILIP MARK ANDREW SALMON

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SENN

View Document

20/10/1720 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

24/02/1624 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR DAVID LEONARD GOUGH

View Document

27/10/1427 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SENN / 01/01/2014

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FIELDING / 01/01/2014

View Document

21/10/1321 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL FIELDING

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR TIMOTHY JAMES SENN

View Document

23/10/1223 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK O'ROURKE / 02/08/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON BRUCE JACKSON / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 22/03/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/06/0617 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: C FLOOR CAIRO HOUSE GREENACRES ROAD WATERHEAD OLDHAM LANCASHIRE OL4 3JA

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: DEVONSHIRE HOUSE 36 GEORGE STREET MANCHESTER M1 4HA

View Document

05/02/025 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0123 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/0123 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 27 MEMORIAL ROAD WORSLEY MANCHESTER M28 3AG

View Document

09/04/019 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED BROWNMORE LTD CERTIFICATE ISSUED ON 14/04/99

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: ASHLEY COURT 173A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SD

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information