DWM PAYROLL SERVICES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

23/10/2423 October 2024 Application to strike the company off the register

View Document

18/10/2418 October 2024 Change of details for Mr Gary Christopher William Murrall as a person with significant control on 2019-10-20

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CESSATION OF PHILIP DAW AS A PSC

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAW

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP DAW

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/07/1621 July 2016 COMPANY NAME CHANGED DWM AUDIT LIMITED CERTIFICATE ISSUED ON 21/07/16

View Document

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

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

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

View Accounts

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

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

View Accounts

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAW / 01/05/2010

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAW / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHRISTOPHER WILLIAM MURRALL / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAW / 19/10/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/01/0419 January 2004 COMPANY NAME CHANGED DAW WHITE MURRALL AUDIT LIMITED CERTIFICATE ISSUED ON 19/01/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/12/0014 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED DAW WHITE MURRALL LIMITED CERTIFICATE ISSUED ON 11/01/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 ALTER MEM AND ARTS 27/01/92

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/02/923 February 1992 COMPANY NAME CHANGED BRANDOWN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/02/92

View Document

17/12/9117 December 1991 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