DCW MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Administrator's progress report |
15/07/2515 July 2025 | Notice of extension of period of Administration |
07/03/257 March 2025 | Administrator's progress report |
29/11/2429 November 2024 | Result of meeting of creditors |
29/11/2429 November 2024 | Statement of affairs with form AM02SOA |
04/10/244 October 2024 | Satisfaction of charge 089557350001 in full |
26/09/2426 September 2024 | Statement of administrator's proposal |
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 |
07/08/247 August 2024 | Appointment of an administrator |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
03/04/243 April 2024 | Certificate of change of name |
08/01/248 January 2024 | Part of the property or undertaking has been released and no longer forms part of charge 089557350002 |
08/01/248 January 2024 | Part of the property or undertaking has been released and no longer forms part of charge 089557350001 |
29/09/2329 September 2023 | Group of companies' accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Registration of charge 089557350002, created on 2023-04-19 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Group of companies' accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Change of details for Mr Darren Christopher Wright as a person with significant control on 2022-01-01 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-24 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-24 with no updates |
31/12/2031 December 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, SECRETARY AMANDA FARRELL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | 04/12/19 STATEMENT OF CAPITAL GBP 76 |
27/09/1927 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
13/08/1913 August 2019 | STATEMENT BY DIRECTORS |
13/08/1913 August 2019 | REDUCE ISSUED CAPITAL 16/07/2019 |
13/08/1913 August 2019 | SOLVENCY STATEMENT DATED 16/07/19 |
02/08/192 August 2019 | APPOINTMENT TERMINATED, SECRETARY DAWN GOULD |
02/08/192 August 2019 | SECRETARY APPOINTED MS AMANDA JANE FARRELL |
04/04/194 April 2019 | APPOINTMENT TERMINATED, SECRETARY LINDA LEWIN |
04/04/194 April 2019 | SECRETARY APPOINTED MRS DAWN GOULD |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
08/06/188 June 2018 | AUDITOR'S RESIGNATION |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT 1, HARRIS HOUSE MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
20/03/1820 March 2018 | PREVEXT FROM 31/07/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/05/179 May 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
30/03/1630 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
18/02/1618 February 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
17/08/1517 August 2015 | SECOND FILING WITH MUD 24/03/15 FOR FORM AR01 |
17/07/1517 July 2015 | CURRSHO FROM 31/08/2015 TO 31/07/2015 |
13/07/1513 July 2015 | CURREXT FROM 31/03/2015 TO 31/08/2015 |
14/04/1514 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM, MAPLE HOUSE SANDBROOK WAY, ROCHDALE, LANCASHIRE, OL11 1LQ, ENGLAND |
18/08/1418 August 2014 | 15/07/14 STATEMENT OF CAPITAL GBP 1892326 |
21/07/1421 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089557350001 |
02/06/142 June 2014 | ADOPT ARTICLES 23/05/2014 |
24/03/1424 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DCW MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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