DWL PRINT AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-23 with updates |
29/01/2429 January 2024 | Change of details for Mr Matthew Smith as a person with significant control on 2016-04-06 |
29/01/2429 January 2024 | Change of details for Mrs Julia Smith as a person with significant control on 2016-04-06 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
05/02/205 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / JULIA SMITH / 05/02/2020 |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SMITH / 05/02/2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | DIRECTOR APPOINTED MRS JULIA SMITH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 7A COURT STREET FAVERSHAM KENT ME13 7AN |
14/04/1414 April 2014 | 23/02/06 STATEMENT OF CAPITAL GBP 2 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/02/1323 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SMITH / 01/03/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM, 8 COPSEHILL, LEYBOURNE, WEST MALLING, KENT, ME19 5QR |
24/02/0924 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
24/04/0824 April 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
19/03/0819 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
03/03/063 March 2006 | DIRECTOR RESIGNED |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 31 CORSHAM STREET, LONDON, N1 6DR |
03/03/063 March 2006 | NEW SECRETARY APPOINTED |
03/03/063 March 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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