DWT ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
07/01/257 January 2025 | Statement of affairs |
07/01/257 January 2025 | Registered office address changed from 28 Ashbrooke Whitley Bay NE25 8EG England to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2025-01-07 |
07/01/257 January 2025 | Appointment of a voluntary liquidator |
07/01/257 January 2025 | Resolutions |
14/06/2414 June 2024 | Termination of appointment of Wendy Jane Thompson as a director on 2024-06-14 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
04/06/234 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Secretary's details changed for Wendy Jane Thompson on 2021-11-02 |
07/12/217 December 2021 | Change of details for Mr David Thompson as a person with significant control on 2021-11-02 |
07/12/217 December 2021 | Director's details changed for David William Thompson on 2021-11-02 |
07/12/217 December 2021 | Director's details changed for Mrs Wendy Jane Thompson on 2021-12-02 |
03/12/213 December 2021 | Registered office address changed from 38 Swarland Avenue Benton Lodge Newcastle upon Tyne NE7 7TE to 28 Ashbrooke Whitley Bay NE25 8EG on 2021-12-03 |
05/10/215 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/09/2028 September 2020 | DIRECTOR APPOINTED MRS WENDY JANE THOMPSON |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/06/157 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
06/06/156 June 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/06/1416 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
19/08/1319 August 2013 | PREVEXT FROM 31/03/2013 TO 31/07/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
10/06/1310 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/06/115 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/06/1013 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
13/06/1013 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM THOMPSON / 04/06/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/06/0525 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 141 WARKWORTH WOODS NEWCASTLE GREAT PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE3 5RD |
18/06/0518 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/10/0422 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/07/047 July 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
20/06/0320 June 2003 | NEW SECRETARY APPOINTED |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
20/06/0320 June 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
20/06/0320 June 2003 | DIRECTOR RESIGNED |
04/06/034 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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