DW WINDSOR GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 088492180001 in full

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

23/05/2523 May 2025 Registration of charge 088492180002, created on 2025-05-21

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Roger Michael Peak as a secretary on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Jonathan Charles Hornby as a secretary on 2024-06-12

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

03/04/233 April 2023 Termination of appointment of Matthew John Webb as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr William James Hoy as a director on 2023-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

22/02/2222 February 2022 Registration of charge 088492180001, created on 2022-02-22

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Change of share class name or designation

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Particulars of variation of rights attached to shares

View Document

26/10/2126 October 2021 Second filing of the annual return made up to 2015-01-16

View Document

26/10/2126 October 2021 Second filing of the annual return made up to 2016-01-16

View Document

21/10/2121 October 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

18/10/2118 October 2021 Appointment of Mr Matt Webb as a director on 2021-10-12

View Document

18/10/2118 October 2021 Cessation of Thomas Walter David Webster as a person with significant control on 2021-10-12

View Document

18/10/2118 October 2021 Termination of appointment of Terence Albert Dean as a director on 2021-10-12

View Document

18/10/2118 October 2021 Appointment of Mr Jonathan Charles Hornby as a secretary on 2021-10-12

View Document

18/10/2118 October 2021 Appointment of Mr Jonathan Charles Hornby as a director on 2021-10-12

View Document

18/10/2118 October 2021 Notification of Luceco Holdings Limited as a person with significant control on 2021-10-12

View Document

18/10/2118 October 2021 Termination of appointment of Nikola Susan Thompson as a director on 2021-10-12

View Document

18/10/2118 October 2021 Registered office address changed from Dw Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX England to Building E Stafford Park 1 Stafford Park Telford Shropshire TF3 3DB on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Christopher Gerald Anderson as a director on 2021-10-12

View Document

18/10/2118 October 2021 Termination of appointment of Thomas Walter David Webster as a director on 2021-10-12

View Document

18/10/2118 October 2021 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

18/10/2118 October 2021 Termination of appointment of Christopher Gerald Anderson as a secretary on 2021-10-12

View Document

18/10/2118 October 2021 Cessation of Nikola Susan Thompson as a person with significant control on 2021-10-12

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

07/10/217 October 2021 Second filing of Confirmation Statement dated 2017-01-16

View Document

07/10/217 October 2021 Second filing of Confirmation Statement dated 2018-01-16

View Document

07/10/217 October 2021 Second filing of Confirmation Statement dated 2021-01-16

View Document

26/01/2126 January 2021 Confirmation statement made on 2021-01-16 with updates

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

30/01/1830 January 2018 Confirmation statement made on 2018-01-16 with updates

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

04/10/174 October 2017 NEW CLASS OF SHARE 08/09/2017

View Document

04/10/174 October 2017 ARTICLES OF ASSOCIATION

View Document

16/08/1716 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 49658.25

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT DEAN / 08/03/2017

View Document

15/02/1715 February 2017 Confirmation statement made on 2017-01-16 with updates

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WEST

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

13/02/1613 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual return made up to 2016-01-16 with full list of shareholders

View Document

10/09/1510 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM UNIT 1 NETHERFIELD LANE STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HE

View Document

07/05/157 May 2015 Registered office address changed from , Unit 1 Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE to Dw Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX on 2015-05-07

View Document

16/04/1516 April 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/04/1516 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1516 April 2015 COMPANY NAME CHANGED DWW HOLDCO LIMITED CERTIFICATE ISSUED ON 16/04/15

View Document

12/02/1512 February 2015 Annual return made up to 2015-01-16 with full list of shareholders

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT THOMPSON

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MR NORMAN GORDON ALLAN

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MR ROBERT MICHAEL THOMPSON

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR THOMAS WALTER DAVID WEBSTER

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT WOOD

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS NIKOLA SUSAN THOMPSON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR TERENCE ALBERT DEAN

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR JOHN WILLIAM GREEN

View Document

09/06/149 June 2014 SUB-DIVISION 23/05/14

View Document

09/06/149 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 64788

View Document

09/06/149 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MR ROBERT MILLER WOOD

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR ROBERT MICHAEL THOMPSON

View Document

20/01/1420 January 2014 CURRSHO FROM 31/01/2015 TO 30/09/2014

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information