DWMH LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/11/212 November 2021 Termination of appointment of Richard Wynford Marsh as a director on 2021-06-01

View Document

02/11/212 November 2021 Termination of appointment of Dominic Treacher as a director on 2021-06-01

View Document

02/11/212 November 2021 Termination of appointment of Allan John Vodden as a director on 2021-06-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Stuart Crebo as a director on 2021-06-01

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043299680009

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043299680008

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / DWML HOLDINGS LTD / 31/07/2016

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/12/157 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 14 OAK TREE PLACE MANATON CLOSE MATFORD BUSINESS PARK EXETER DEVON EX2 8WA

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043299680007

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY SHARRON MELBOURNE

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR RICHARD WYNFORD MARSH

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MRS EMILY DELVE

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR DOMINIC TREACHER

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLLIN HICKLING

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY COLLIN HICKLING

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

08/11/148 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043299680006

View Document

23/01/1423 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 COMPANY NAME CHANGED DWML HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/04/13

View Document

16/04/1316 April 2013 CHANGE OF NAME 08/04/2013

View Document

16/04/1316 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/127 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR STEVEN ERIC PAUL HADLEY

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM EXETER TRANSFER STATION GRACE ROAD SOUTH MARSH BARTON EXETER DEVON EX2 8QE

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR STUART CREBO

View Document

01/03/101 March 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN VODDEN / 21/08/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0619 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/09/0619 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0610 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS; AMEND

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED BONDCO 903 LIMITED CERTIFICATE ISSUED ON 13/12/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/0418 February 2004 NC INC ALREADY ADJUSTED 03/12/03

View Document

18/02/0418 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0418 February 2004 £ NC 1000/176470 03/12

View Document

18/02/0418 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0418 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: CRANMERE COURT MATFORD BUSINESS PARK EXETER DEVON EX2 8PW

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FIRST GAZETTE

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

28/11/0128 November 2001 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