DMWSL 660 LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Termination of appointment of John Edward Willis as a director on 2025-01-23

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANE LIPSITZ

View Document

27/06/1927 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF PSC STATEMENT ON 29/12/2017

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

03/01/183 January 2018 16/11/17 STATEMENT OF CAPITAL GBP 1414.13

View Document

14/12/1714 December 2017 CESSATION OF OWEN GRIFFITH RONALD JONES AS A PSC

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074791910002

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1723 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1721 November 2017 ALTER ARTICLES 08/11/2017

View Document

16/11/1716 November 2017 CESSATION OF VITRUVIAN PARTNERS LLP AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN GRIFFITH RONALD JONES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED

View Document

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

19/01/1619 January 2016 29/12/15 NO CHANGES

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STERN

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR STUART CARTER

View Document

02/02/152 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 1400.88

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

14/04/1414 April 2014 04/02/14 STATEMENT OF CAPITAL GBP 1398.90

View Document

26/03/1426 March 2014 04/02/14 STATEMENT OF CAPITAL GBP 1390.30

View Document

05/03/145 March 2014 03/02/14 STATEMENT OF CAPITAL GBP 1366.63

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED JANE MARKS LIPSITZ

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074791910002

View Document

28/01/1428 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 1320.67

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 01/08/2013

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

09/05/139 May 2013 25/04/13 STATEMENT OF CAPITAL GBP 1315.26

View Document

01/02/131 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1214 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 1277.13

View Document

11/12/1211 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 1277.13

View Document

28/11/1228 November 2012 25/04/12 STATEMENT OF CAPITAL GBP 1270.97

View Document

28/11/1228 November 2012 17/07/12 STATEMENT OF CAPITAL GBP 1277.13

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

02/02/122 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR JEFFREY FOULSER

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR JOHN EDWARD WILLIS

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED STUART CARTER

View Document

17/08/1117 August 2011 INCREASE ISSUED CAP 04/08/2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MICHAEL STERN

View Document

17/08/1117 August 2011 08/08/11 STATEMENT OF CAPITAL GBP 1262.23

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/1111 August 2011 CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED

View Document

11/08/1111 August 2011 CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED

View Document

08/08/118 August 2011 DIRECTOR APPOINTED ARTHUR ANDREW SMITH

View Document

01/08/111 August 2011 26/06/11 STATEMENT OF CAPITAL GBP 1218.27

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED OWEN GRIFFITH RONALD JONES

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR ANGHARAD MAIR

View Document

13/07/1113 July 2011 SUB DIVISION 23/06/2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

07/06/117 June 2011 SECRETARY APPOINTED JENNIFER ROBERTS

View Document

07/06/117 June 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES ( LONDON) LIMITED

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

07/06/117 June 2011 DIRECTOR APPOINTED JENNIFER ROBERT

View Document

07/06/117 June 2011 DIRECTOR APPOINTED ARWEL WILLIAM REES

View Document

29/12/1029 December 2010 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