D M W DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

25/01/1825 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

20/03/1720 March 2017 29/02/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

15/04/1615 April 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 6TH FLOOR THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF

View Document

22/06/1522 June 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 10/07/2014

View Document

10/04/1410 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN WEST

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST

View Document

20/05/1320 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 01/02/2011

View Document

21/03/1121 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 29/02/08 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 24 February 2009 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD DANIEL / 01/06/2006

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ARTHUR WEST / 01/06/2006

View Document

25/08/1025 August 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual return made up to 24 February 2008 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

25/11/0925 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 39 SLOANE STREET LONDON SW1X 9LP

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMIR PATEL

View Document

07/03/087 March 2008 DIRECTOR APPOINTED GILES PATRICK CYRIL MACKAY

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 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