DWF (TRUSTEE) LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Paul Andrew Brown as a director on 2025-09-10

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

26/04/2426 April 2024 Termination of appointment of James Craig Szerdy as a director on 2024-04-19

View Document

07/02/247 February 2024 Appointment of Mr Ian John Sydenham as a director on 2024-02-01

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

07/02/247 February 2024 Termination of appointment of Jon Gould as a director on 2024-02-01

View Document

01/09/231 September 2023 Termination of appointment of Christopher John Noel as a director on 2023-08-31

View Document

21/08/2321 August 2023 Appointment of Mr Daniel Williams as a director on 2023-08-17

View Document

21/08/2321 August 2023 Appointment of Mr Paul Andrew Brown as a director on 2023-08-17

View Document

21/08/2321 August 2023 Appointment of James Craig Szerdy as a director on 2023-08-17

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

29/04/2229 April 2022 Termination of appointment of John Roger Lloyd Williams as a director on 2022-04-29

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

06/05/156 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER LLOYD WILLIAMS / 01/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK DEAN WEBB / 01/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES HARMAN / 01/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PHILIP HAMER / 01/10/2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED DAVID PICKERING

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

09/07/139 July 2013 COMPANY NAME CHANGED COBBETTS (TRUSTEE) LIMITED
CERTIFICATE ISSUED ON 09/07/13

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
C/O COBBETTS LLP
58 MOSLEY STREET
MANCHESTER
M2 3HZ

View Document

05/07/135 July 2013 DIRECTOR APPOINTED PAUL RICHARD DAVIES

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR JOHN ROGER LLOYD WILLIAMS

View Document

05/07/135 July 2013 CORPORATE SECRETARY APPOINTED DWF SECRETARIAL SERVICES LIMITED

View Document

05/07/135 July 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMITAGE

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WORRALL

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN BUSHELL

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE COOPER

View Document

02/07/132 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/10/1121 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

21/10/1121 October 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES COOPER / 01/04/2011

View Document

19/05/1119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED DAVID WILLIAM KENYON ARMITAGE

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH SWIFT

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED DARREN PHILIP HAMER

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED SIMON MARNE WORRALL

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED RICHARD MARK DEAN WEBB

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED PHILIP JAMES HARMAN

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED GAVIN RICHARD BUSHELL

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED TERENCE JAMES COOPER

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM:
SHIP CANAL HOUSE
KING STREET
MANCHESTER
M2 4WB

View Document

23/04/0723 April 2007 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