DWYER AND SEA GATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/09/2518 September 2025 NewTermination of appointment of David per-Christian Rae as a director on 2025-09-05

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

14/05/2514 May 2025 Appointment of Mr. David per-Christian Rae as a director on 2025-05-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 6

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS CERI ELIZABETH ASHCROFT

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RAE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RAE

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RAE

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR DAVID PER-CHRISTIAN RAE

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH RAE / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN DENTON RAE / 16/12/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED DALLAS DEVELOPMENTS LTD CERTIFICATE ISSUED ON 24/07/01

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 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