DWT SERVICES LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

07/03/247 March 2024 Appointment of Mr Giles Pugh as a director on 2024-03-04

View Document

08/11/238 November 2023 Accounts for a small company made up to 2023-03-31

View Document

01/11/231 November 2023 Termination of appointment of Kelvyn Garth Derrick as a director on 2023-10-27

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2022-03-31

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GAYE

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS ANNE VIVIENNE WHEATCROFT

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CRIPPS

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / THE DORSET TRUST FOR NATURE CONSERVATION LIMITED / 14/12/2017

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR TRELAWNEY DAMPNEY

View Document

14/12/1714 December 2017 COMPANY NAME CHANGED D.T.N.C. (SALES) LTD CERTIFICATE ISSUED ON 14/12/17

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN PATTERSON / 03/07/2015

View Document

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON CRIPPS / 18/11/2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS JOSEPHINE DAVIES

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ADOPT ARTICLES 07/05/2013

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR BRIAN BLEESE

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE BUNCE

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY LESLIE BUNCE

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED DR SIMON CRIPPS

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY BATES

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MISS SUSAN PATTERSON

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR KELVYN GARTH DERRICK

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JOHN DOUGLAS GAYE

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JOHN ROLAND RAYMOND

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MISS SUSAN PATTERSON

View Document

17/08/1217 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 AUDITOR'S RESIGNATION

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT BUNCE / 30/06/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN BROTHERTON

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 39 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3NS

View Document

18/08/9518 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

17/08/9417 August 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/08/9311 August 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: 42 HIGH WEST STREET DORCHESTER DORSET DT1 1UU

View Document

09/10/929 October 1992 RETURN MADE UP TO 04/08/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/11/9128 November 1991 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

24/09/9024 September 1990 RETURN MADE UP TO 04/08/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/09/887 September 1988 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