DDWS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Declaration of solvency

View Document

17/03/2517 March 2025 Registered office address changed from The Staploe Medical Centre Brewhouse Lane Soham Cambridgeshire CB7 5JD to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of a voluntary liquidator

View Document

17/03/2517 March 2025 Resolutions

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

24/03/2324 March 2023 Cessation of Anthony Edward Gunstone as a person with significant control on 2022-11-01

View Document

24/03/2324 March 2023 Cessation of James Edward Howard as a person with significant control on 2022-11-01

View Document

24/03/2324 March 2023 Cessation of Richard Brixey as a person with significant control on 2022-11-01

View Document

24/03/2324 March 2023 Notification of a person with significant control statement

View Document

24/03/2324 March 2023 Appointment of Dr Elizabeth Anne Turner as a director on 2022-11-01

View Document

10/11/2210 November 2022 Director's details changed for Dr James Edward Howard on 2022-11-09

View Document

10/11/2210 November 2022 Change of details for Dr James Edward Howard as a person with significant control on 2022-11-09

View Document

27/10/2227 October 2022 Appointment of Dr Antoinette Haddida Savvas as a director on 2022-04-01

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURNFORD

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

06/03/206 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2020

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GUNSTONE

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE MOLYNEUX

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOWARD

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRIXEY

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALUN GEORGE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED DR RICHARD BRIXEY

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALUM MICHAEL GEORGE / 22/02/2016

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALUM MICHAEL GEORGE / 23/11/2015

View Document

09/04/159 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAGADISH PARTHA

View Document

30/04/1330 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

13/03/1213 March 2012 SECRETARY APPOINTED DOCTOR JAMES EDWARD HOWARD

View Document

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANTHONY GUNSTONE / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWARD HOWARD / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD BURNFORD / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAGADISH PARTHA / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ADRIAN JONES / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALUN MICHAEL GEORGE / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE MOLYNEUX / 22/03/2010

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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