D.K.W. ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Memorandum and Articles of Association

View Document

10/11/2310 November 2023 Resolutions

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

17/10/2317 October 2023 Director's details changed for Donna Elizabeth Iacobucci on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

17/10/2317 October 2023 Director's details changed for Mr Karl Vincenzo Iacobucci on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Daniel James Iacobucci on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Nicolas Vincenzo Iacobucci on 2023-10-17

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

24/05/2124 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

13/06/2013 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

05/08/195 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

02/08/182 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 DIRECTOR APPOINTED MR KARL VINCENZO IACOBUCCI

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR DANIEL JAMES IACOBUCCI

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/175 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/10/1322 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1217 April 2012 ADOPT ARTICLES 19/03/2012

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONNA ELIZABETH IACOBUCCI / 27/09/2011

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS VINCENZO IACOBUCCI / 27/09/2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/10/1022 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/10/096 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: NORGAR HOUSE 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN

View Document

11/10/0111 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: THE PINES 29 ST CATHERINES ROAD HAYLING ISLAND HAMPSHIRE PO11 0HF

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 34 ST HELENS ROAD ALVERSTOKE GOSPORT HAMPSHIRE PO12 2RN

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 8 SPUR ROAD COSHAM,PORTSMOUTH HANTS PO6 3EB

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HANTS. PO11 9JT

View Document

29/01/9229 January 1992 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 1 AND 3 WEST STREET EMSWORTH HANTS PO10 7DX

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

02/03/892 March 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: 1 WEST STREET EMSWORTH HANTS

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

28/02/6928 February 1969 CERTIFICATE OF INCORPORATION

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