DWRM CONSULTANTS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-08-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 2024-03-28

View Document

20/03/2420 March 2024 Appointment of Mr Alexander Paul Killick as a director on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Ms Samantha Tulloch as a director on 2024-03-20

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Statement of company's objects

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Director's details changed for Ms Ruth Mcfarlane on 2023-11-01

View Document

09/11/239 November 2023 Change of details for Ms Ruth Mcfarlane as a person with significant control on 2023-11-01

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-08-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Genna Louise Dempsey as a director on 2023-02-28

View Document

25/11/2225 November 2022 Termination of appointment of Joanna Lear as a director on 2022-09-30

View Document

24/11/2224 November 2022 Termination of appointment of Claire Ruth Silverstone as a director on 2022-10-31

View Document

24/11/2224 November 2022 Cessation of Joanna Lear as a person with significant control on 2022-10-31

View Document

24/11/2224 November 2022 Termination of appointment of Zahid Bashir as a director on 2022-10-31

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-08-31

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-08-31

View Document

20/07/2120 July 2021 Appointment of Mr Stephen John Newton as a director on 2021-07-20

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM COOKE WATTS AND CO LTD VECTIS HOUSE KINETON WARWICK CV35 0JS ENGLAND

View Document

16/07/2016 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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