DW WINDSOR GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Satisfaction of charge 088492180001 in full |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with updates |
23/05/2523 May 2025 | Registration of charge 088492180002, created on 2025-05-21 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Appointment of Mr Roger Michael Peak as a secretary on 2024-06-12 |
12/06/2412 June 2024 | Termination of appointment of Jonathan Charles Hornby as a secretary on 2024-06-12 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
24/10/2324 October 2023 | |
03/04/233 April 2023 | Termination of appointment of Matthew John Webb as a director on 2023-03-31 |
03/04/233 April 2023 | Appointment of Mr William James Hoy as a director on 2023-03-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-16 with updates |
06/10/226 October 2022 | |
06/10/226 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
06/10/226 October 2022 | |
06/10/226 October 2022 | |
22/02/2222 February 2022 | Registration of charge 088492180001, created on 2022-02-22 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-16 with updates |
01/11/211 November 2021 | Memorandum and Articles of Association |
27/10/2127 October 2021 | Change of share class name or designation |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Particulars of variation of rights attached to shares |
26/10/2126 October 2021 | Second filing of the annual return made up to 2015-01-16 |
26/10/2126 October 2021 | Second filing of the annual return made up to 2016-01-16 |
21/10/2121 October 2021 | Current accounting period extended from 2021-09-30 to 2021-12-31 |
18/10/2118 October 2021 | Appointment of Mr Matt Webb as a director on 2021-10-12 |
18/10/2118 October 2021 | Cessation of Thomas Walter David Webster as a person with significant control on 2021-10-12 |
18/10/2118 October 2021 | Termination of appointment of Terence Albert Dean as a director on 2021-10-12 |
18/10/2118 October 2021 | Appointment of Mr Jonathan Charles Hornby as a secretary on 2021-10-12 |
18/10/2118 October 2021 | Appointment of Mr Jonathan Charles Hornby as a director on 2021-10-12 |
18/10/2118 October 2021 | Notification of Luceco Holdings Limited as a person with significant control on 2021-10-12 |
18/10/2118 October 2021 | Termination of appointment of Nikola Susan Thompson as a director on 2021-10-12 |
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 |
18/10/2118 October 2021 | Termination of appointment of Christopher Gerald Anderson as a director on 2021-10-12 |
18/10/2118 October 2021 | Termination of appointment of Thomas Walter David Webster as a director on 2021-10-12 |
18/10/2118 October 2021 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
18/10/2118 October 2021 | Termination of appointment of Christopher Gerald Anderson as a secretary on 2021-10-12 |
18/10/2118 October 2021 | Cessation of Nikola Susan Thompson as a person with significant control on 2021-10-12 |
13/10/2113 October 2021 | Statement of capital following an allotment of shares on 2021-10-12 |
07/10/217 October 2021 | Second filing of Confirmation Statement dated 2017-01-16 |
07/10/217 October 2021 | Second filing of Confirmation Statement dated 2018-01-16 |
07/10/217 October 2021 | Second filing of Confirmation Statement dated 2021-01-16 |
26/01/2126 January 2021 | Confirmation statement made on 2021-01-16 with updates |
24/06/1924 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
05/07/185 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
30/01/1830 January 2018 | Confirmation statement made on 2018-01-16 with updates |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
04/10/174 October 2017 | NEW CLASS OF SHARE 08/09/2017 |
04/10/174 October 2017 | ARTICLES OF ASSOCIATION |
16/08/1716 August 2017 | 21/07/17 STATEMENT OF CAPITAL GBP 49658.25 |
16/08/1716 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
10/07/1710 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT DEAN / 08/03/2017 |
15/02/1715 February 2017 | Confirmation statement made on 2017-01-16 with updates |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
06/07/166 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY WEST |
04/07/164 July 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
13/02/1613 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
13/02/1613 February 2016 | Annual return made up to 2016-01-16 with full list of shareholders |
10/09/1510 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM UNIT 1 NETHERFIELD LANE STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HE |
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 |
16/04/1516 April 2015 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
16/04/1516 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/04/1516 April 2015 | COMPANY NAME CHANGED DWW HOLDCO LIMITED CERTIFICATE ISSUED ON 16/04/15 |
12/02/1512 February 2015 | Annual return made up to 2015-01-16 with full list of shareholders |
12/02/1512 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, SECRETARY ROBERT THOMPSON |
26/01/1526 January 2015 | SECRETARY APPOINTED MR NORMAN GORDON ALLAN |
30/12/1430 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN |
17/06/1417 June 2014 | SECRETARY APPOINTED MR ROBERT MICHAEL THOMPSON |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR THOMAS WALTER DAVID WEBSTER |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, SECRETARY ROBERT WOOD |
16/06/1416 June 2014 | DIRECTOR APPOINTED MRS NIKOLA SUSAN THOMPSON |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR TERENCE ALBERT DEAN |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR JOHN WILLIAM GREEN |
09/06/149 June 2014 | SUB-DIVISION 23/05/14 |
09/06/149 June 2014 | 23/05/14 STATEMENT OF CAPITAL GBP 64788 |
09/06/149 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/01/1420 January 2014 | SECRETARY APPOINTED MR ROBERT MILLER WOOD |
20/01/1420 January 2014 | DIRECTOR APPOINTED MR ROBERT MICHAEL THOMPSON |
20/01/1420 January 2014 | CURRSHO FROM 31/01/2015 TO 30/09/2014 |
16/01/1416 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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