DW REPORTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/01/2516 January 2025

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083487860003

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1814 June 2018 CESSATION OF DANIEL WALES AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BH GROUP BIDCO LIMITED

View Document

14/06/1814 June 2018 CESSATION OF VICTORIA WALES AS A PSC

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM QUALITY COURT CHANCERY LANE LONDON WC2A 1HR ENGLAND

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR IAN CHURCHILL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR SAM TOULSON

View Document

12/06/1812 June 2018

View Document

12/06/1812 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 372

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083487860002

View Document

19/04/1819 April 2018 ADOPT ARTICLES 29/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083487860001

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/171 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 336

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 ADOPT ARTICLES 03/05/2017

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSCOW

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083487860001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM G05 QUALITY COURT CHANCERY LANE LONDON WC2A 1HR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WATKINS

View Document

21/12/1521 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE WATKINS / 11/10/2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR JON DAVID GRAHAM ROSCOW

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 27 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL

View Document

24/06/1524 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 400

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ALTER ARTICLES 12/09/2014

View Document

30/09/1430 September 2014 ARTICLES OF ASSOCIATION

View Document

30/09/1430 September 2014 ARTICLES OF ASSOCIATION

View Document

30/09/1430 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1430 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1430 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 111

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR LAWRENCE WATKINS

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information