D.P.W. INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 26/03/2426 March 2024 | Notification of Carol Joan Taylor as a person with significant control on 2016-04-06 |
| 26/03/2426 March 2024 | Notification of Susan Caroline Loxton as a person with significant control on 2016-04-06 |
| 26/03/2426 March 2024 | Notification of Sandra Dawn Ollerenshaw as a person with significant control on 2016-04-06 |
| 26/03/2426 March 2024 | Cessation of The Trustees of the 1994 Taylor Family Settlement as a person with significant control on 2016-04-06 |
| 18/12/2318 December 2023 | Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Parsonage Farm Church Road Eastchurch Sheerness Kent ME12 4DQ on 2023-12-18 |
| 18/12/2318 December 2023 | Director's details changed for Mrs Sandra Dawn Ollerenshaw on 2023-12-18 |
| 18/12/2318 December 2023 | Director's details changed for Mrs Carol Joan Taylor on 2023-12-18 |
| 18/12/2318 December 2023 | Director's details changed for Mrs Susan Caroline Loxton on 2023-12-18 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-12 with updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 21/08/1821 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRUSTEES OF THE 1994 TAYLOR FAMILY SETTLEMENT |
| 08/08/188 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2018 |
| 27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP |
| 24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | NOTIFICATION OF PSC STATEMENT ON 12/06/2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
| 12/06/1812 June 2018 | CESSATION OF CAROL JOAN TAYLOR AS A PSC |
| 26/04/1826 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2018 |
| 26/04/1826 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL JOAN TAYLOR |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
| 17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/11/1621 November 2016 | 31/10/16 STATEMENT OF CAPITAL GBP 200 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
| 05/04/165 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 03/11/153 November 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/10/1427 October 2014 | CURREXT FROM 31/07/2015 TO 31/10/2015 |
| 29/07/1429 July 2014 | 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