DCW MANAGEMENT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAdministrator's progress report

View Document

15/07/2515 July 2025 Notice of extension of period of Administration

View Document

07/03/257 March 2025 Administrator's progress report

View Document

29/11/2429 November 2024 Result of meeting of creditors

View Document

29/11/2429 November 2024 Statement of affairs with form AM02SOA

View Document

04/10/244 October 2024 Satisfaction of charge 089557350001 in full

View Document

26/09/2426 September 2024 Statement of administrator's proposal

View Document

07/08/247 August 2024 Registered office address changed from Adelaide Mill Gould Street Oldham OL1 3LL England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-08-07

View Document

07/08/247 August 2024 Appointment of an administrator

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

03/04/243 April 2024 Certificate of change of name

View Document

08/01/248 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 089557350002

View Document

08/01/248 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 089557350001

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Registration of charge 089557350002, created on 2023-04-19

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Change of details for Mr Darren Christopher Wright as a person with significant control on 2022-01-01

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

31/12/2031 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY AMANDA FARRELL

View Document

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

View Accounts

04/12/194 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 76

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 STATEMENT BY DIRECTORS

View Document

13/08/1913 August 2019 REDUCE ISSUED CAPITAL 16/07/2019

View Document

13/08/1913 August 2019 SOLVENCY STATEMENT DATED 16/07/19

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY DAWN GOULD

View Document

02/08/192 August 2019 SECRETARY APPOINTED MS AMANDA JANE FARRELL

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY LINDA LEWIN

View Document

04/04/194 April 2019 SECRETARY APPOINTED MRS DAWN GOULD

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 AUDITOR'S RESIGNATION

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT 1, HARRIS HOUSE MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

20/03/1820 March 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/05/179 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

17/08/1517 August 2015 SECOND FILING WITH MUD 24/03/15 FOR FORM AR01

View Document

17/07/1517 July 2015 CURRSHO FROM 31/08/2015 TO 31/07/2015

View Document

13/07/1513 July 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

14/04/1514 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM, MAPLE HOUSE SANDBROOK WAY, ROCHDALE, LANCASHIRE, OL11 1LQ, ENGLAND

View Document

18/08/1418 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 1892326

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089557350001

View Document

02/06/142 June 2014 ADOPT ARTICLES 23/05/2014

View Document

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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