D W CLEANERS (DWC) LTD.

Company Documents

DateDescription
02/09/252 September 2025 NewNotification of Kamil Oskar Zurek as a person with significant control on 2025-08-03

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

26/05/2526 May 2025 Current accounting period shortened from 2024-05-26 to 2024-05-25

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Director's details changed for Mr Richard Eden Coombs on 2023-03-14

View Document

20/03/2320 March 2023 Director's details changed for Mr Kamil Oskar Zurek on 2023-03-14

View Document

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-05-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

21/02/2221 February 2022 Registered office address changed from Suite 102 Chaucer House 134 Biscot Road Luton LU3 1AX England to Suite 201 Unit 16, Titan Court, Laporte Way Luton LU4 8EF on 2022-02-21

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/05/2127 May 2021 CURRSHO FROM 27/05/2020 TO 26/05/2020

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CURRSHO FROM 28/05/2019 TO 27/05/2019

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/05/1927 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

01/04/191 April 2019 CESSATION OF DESMOND DANIEL AS A PSC

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR KAMIL ZUREK

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR NOREEN DANIEL

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND DANIEL

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COOMBS

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 52 GLAISDALE GLAISDALE LUTON LU4 9YF ENGLAND

View Document

28/12/1828 December 2018 Registered office address changed from , 52 Glaisdale Glaisdale, Luton, LU4 9YF, England to Suite 201 Unit 16, Titan Court, Laporte Way Luton LU4 8EF on 2018-12-28

View Document

14/06/1814 June 2018 COMPANY NAME CHANGED DANIEL WINDOW CLEANING LTD CERTIFICATE ISSUED ON 14/06/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND DANIEL

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 54 GLAISDALE LUTON LU4 9YF UNITED KINGDOM

View Document

13/07/1713 July 2017 Registered office address changed from , 54 Glaisdale, Luton, LU4 9YF, United Kingdom to Suite 201 Unit 16, Titan Court, Laporte Way Luton LU4 8EF on 2017-07-13

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 Registered office address changed from , 408 Hitchin Road, Luton, LU2 7st, United Kingdom to Suite 201 Unit 16, Titan Court, Laporte Way Luton LU4 8EF on 2017-05-23

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 408 HITCHIN ROAD LUTON LU2 7ST UNITED KINGDOM

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1519 May 2015 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