DWC FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

05/10/165 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILSON CURRY / 25/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILSON CURRY / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MICHELE CURRY / 25/02/2010

View Document

28/05/0928 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/03/06

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: G OFFICE CHANGED 16/02/06 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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