DISTINCTIVE WRITING INSTRUMENTS LIMITED

Company Documents

DateDescription
09/03/219 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2128 February 2021 APPLICATION FOR STRIKING-OFF

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM 10 DOWNS ROAD BECKENHAM BR3 5JY ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 33 EDENSIDE DRIVE ATTLEBOROUGH NORFOLK NR17 2EL ENGLAND

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 10 WICKHAM ROAD WICKHAM ROAD BECKENHAM BR3 5JT ENGLAND

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 33 33 EDENSIDE DRIVE ATTLEBOROUGH NORFOLK NR17 2EL UNITED KINGDOM

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JEFFREY FARRELL

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JEFFREY FARRELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/02/1711 February 2017 REGISTERED OFFICE CHANGED ON 11/02/2017 FROM C/O KIT FARRELL 36 WHITES MEADOW, BLACKBROOK LANE BROMLEY BR1 2LR ENGLAND

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 34 EDENSIDE DRIVE ATTLEBOROUGH NORFOLK NR17 2EL

View Document

06/07/166 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN PRITCHARD

View Document

03/06/143 June 2014 SECRETARY APPOINTED MR PETER JEFFREY FARRELL

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 6 BLENHEIM AVENUE WORTHING BN13 2AN UNITED KINGDOM

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRITCHARD

View Document

12/06/1312 June 2013 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