D.P.W. INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

26/03/2426 March 2024 Notification of Carol Joan Taylor as a person with significant control on 2016-04-06

View Document

26/03/2426 March 2024 Notification of Susan Caroline Loxton as a person with significant control on 2016-04-06

View Document

26/03/2426 March 2024 Notification of Sandra Dawn Ollerenshaw as a person with significant control on 2016-04-06

View Document

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

View Document

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

View Document

18/12/2318 December 2023 Director's details changed for Mrs Sandra Dawn Ollerenshaw on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mrs Carol Joan Taylor on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mrs Susan Caroline Loxton on 2023-12-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRUSTEES OF THE 1994 TAYLOR FAMILY SETTLEMENT

View Document

08/08/188 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 NOTIFICATION OF PSC STATEMENT ON 12/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 CESSATION OF CAROL JOAN TAYLOR AS A PSC

View Document

26/04/1826 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2018

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL JOAN TAYLOR

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1427 October 2014 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

29/07/1429 July 2014 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