DIGITAL WEST MIDLANDS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

11/11/2411 November 2024 Termination of appointment of Peter Husband as a director on 2024-10-31

View Document

11/11/2411 November 2024 Termination of appointment of Caroline Ruth Menadue as a secretary on 2024-11-11

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 ALTER ARTICLES 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAMILTON-DICK

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA KNOTT

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM RUGBY COLLEGE TECHNOLOGY DR RUGBY CV21 1AR UNITED KINGDOM

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR THOMAS HAMILTON-DICK

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FLETTON

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR DAVID POOLE

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/09/1916 September 2019 ADOPT ARTICLES 13/12/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 SECRETARY APPOINTED MRS CAROLINE RUTH MENADUE

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY WARWICKSHIRE COLLEGE

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR PAUL SIMON FLETTON

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ROGER BEVAN

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN COE

View Document

31/12/1831 December 2018 ADOPT ARTICLES 13/12/2018

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MISS GEMMA ALLISON KNOTT

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON DOWLING

View Document

31/07/1831 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

31/07/1831 July 2018 SAIL ADDRESS CHANGED FROM: WARWICKSHIRE COLLEGE WARWICK NEW ROAD LEAMINGTON SPA CV32 5JE ENGLAND

View Document

31/07/1831 July 2018 SAIL ADDRESS CHANGED FROM: WARWICKSHIRE COLLEGE WARWICK NEW ROAD LEAMINGTON SPA CV32 5JE ENGLAND

View Document

31/07/1831 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/07/1831 July 2018 SAIL ADDRESS CREATED

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MISS SHARON ALICE DOWLING

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE HATTON

View Document

27/03/1827 March 2018 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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