DWSD LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

08/02/248 February 2024 Termination of appointment of Motty Grosz as a director on 2024-02-08

View Document

08/02/248 February 2024 Notification of Moses Rubin as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Moses Rubin as a director on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Top Floor, Rear Room, C/O 49 st. Kilda's Road London N16 5BS on 2024-02-08

View Document

08/02/248 February 2024 Cessation of Motty Grosz as a person with significant control on 2022-02-08

View Document

07/02/247 February 2024 Confirmation statement made on 2023-10-16 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-03-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/11/205 November 2020 CESSATION OF GARY ANDREW HARRIS AS A PSC

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR GARY HARRIS

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTTY GROSZ

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR MOTTY GROSZ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR GARY ANDREW HARRIS

View Document

21/11/1921 November 2019 CESSATION OF ANDREW BENJAMIN SILVERMAN AS A PSC

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY DOYLE

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ANDREW HARRIS

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVERMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR BARRY DOYLE

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER EMSLIE

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN SEYMOUR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENJAMIN SILVERMAN / 04/03/2013

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER WALKER

View Document

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM JUBILEE ROAD MIDDLETON MANCHESTER LANCS M24 2LX ENGLAND

View Document

30/08/1230 August 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR ROBIN SEYMOUR

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR PETER EMSLIE

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED DEAN-WALKER SILVERMAN ESTATES LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

29/11/1029 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

17/11/0917 November 2009 17/11/09 STATEMENT OF CAPITAL GBP 1

View Document

11/11/0911 November 2009 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