DIRECT WHOLESALE AND INVESTMENT GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Satisfaction of charge 072085740006 in full |
| 18/07/2518 July 2025 | Registration of charge 072085740008, created on 2025-07-15 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/09/2324 September 2023 | Previous accounting period shortened from 2022-12-26 to 2022-12-25 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 26/09/2226 September 2022 | Previous accounting period shortened from 2021-12-27 to 2021-12-26 |
| 18/02/2218 February 2022 | Appointment of Mr Sony Xavier Puthanchirayil Savier as a director on 2022-02-05 |
| 21/01/2221 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 |
| 27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
| 03/04/203 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072085740004 |
| 03/04/203 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072085740002 |
| 03/04/203 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072085740003 |
| 04/03/204 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM UNIT 3 1161 CHESTER ROAD ERDINGTON BIRMINGHAM B24 0QY ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 11/04/1911 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
| 25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 46 WOODVALE ROAD HALL GREEN BIRMINGHAM B28 0PH |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/09/1828 September 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 30/09/1730 September 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/11/169 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072085740003 |
| 22/10/1622 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072085740001 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 30/04/1630 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/12/1525 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 28/09/1528 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
| 06/04/156 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/06/144 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072085740002 |
| 12/04/1412 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072085740001 |
| 16/03/1416 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 16/03/1416 March 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 24/04/1324 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 08/05/128 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 03/04/123 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 24/12/1124 December 2011 | PREVSHO FROM 31/03/2011 TO 28/02/2011 |
| 17/04/1117 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
| 30/03/1030 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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