DWM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

11/06/2511 June 2025 NewSecretary's details changed for David Wesley Mcauley on 2025-06-10

View Document

17/01/2517 January 2025 Director's details changed for David Wesley Mcauley on 2025-01-10

View Document

17/01/2517 January 2025 Termination of appointment of Robert Mcauley as a director on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from 33 Ballynulto Road Glenwherry Ballymena BT42 4RJ to Apt 8, Moat House, 54 Bloomfield Avenue Belfast BT5 5AD on 2025-01-17

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Change of details for Mr David Wesley Mcauley as a person with significant control on 2023-11-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

26/05/2026 May 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100864

View Document

26/05/2026 May 2020 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 01/03/2020

View Document

08/10/198 October 2019 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 11/09/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100864

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCAULEY

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/08/1118 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MCAULEY / 01/10/2009

View Document

13/06/1113 June 2011 Annual return made up to 16 June 2010 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESLEY MCAULEY / 01/10/2009

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCAULEY / 01/10/2009

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 16/06/09 ANNUAL RETURN SHUTTLE

View Document

16/06/0916 June 2009 30/06/08 ANNUAL ACCTS

View Document

16/10/0816 October 2008 PARS RE MORTAGE

View Document

22/08/0822 August 2008 16/06/08

View Document

09/05/089 May 2008 30/06/07 ANNUAL ACCTS

View Document

07/08/077 August 2007 16/06/07 ANNUAL RETURN SHUTTLE

View Document

16/05/0716 May 2007 16/06/06 ANNUAL RETURN SHUTTLE

View Document

23/04/0723 April 2007 30/06/05 ANNUAL ACCTS

View Document

08/03/078 March 2007 30/06/06 ANNUAL ACCTS

View Document

02/05/062 May 2006 CHANGE OF DIRS/SEC

View Document

12/04/0612 April 2006 CHANGE IN SIT REG ADD

View Document

05/12/055 December 2005 PARS RE MORTAGE

View Document

21/11/0521 November 2005 PARS RE MORTAGE

View Document

10/08/0510 August 2005 16/06/05 ANNUAL RETURN SHUTTLE

View Document

29/07/0429 July 2004 CHANGE OF DIRS/SEC

View Document

29/07/0429 July 2004 CHANGE IN SIT REG ADD

View Document

29/07/0429 July 2004 CHANGE OF DIRS/SEC

View Document

29/07/0429 July 2004 CHANGE OF DIRS/SEC

View Document

16/06/0416 June 2004 ARTICLES

View Document

16/06/0416 June 2004 DECLN COMPLNCE REG NEW CO

View Document

16/06/0416 June 2004 PARS RE DIRS/SIT REG OFF

View Document

16/06/0416 June 2004 MEMORANDUM

View Document

16/06/0416 June 2004 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