D W L ENGINEERING SERVICES LTD

Company Documents

DateDescription
18/02/2218 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

12/11/2112 November 2021 Statement of capital on 2021-11-12

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/02/159 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/01/1430 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY WARBURTON

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR IAIN DUNCAN COCKBURN

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/04/1326 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM
8 IVYSIDE GARDENS
KILLAMARSH
SHEFFIELD
S21 1JW
ENGLAND

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLATHERWICK

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS LANGTON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR GARY BRIAN WARBURTON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BLATHERWICK

View Document

12/04/1212 April 2012 ADOPT ARTICLES 16/01/2012

View Document

16/02/1216 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/03/1115 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM UNITS 28-29 CRAGGS INDUSTRIAL PARK, MORVEN STREET CRESWELL, WORKSOP NOTTINGHAMSHIRE S80 4AJ

View Document

01/03/101 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE LANGTON / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLATHERWICK / 01/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: G OFFICE CHANGED 30/01/06 UNIT 28-29 CRAGGS INDUSTRIAL PARK MORVEN STREET CRESWELL WORKSOP S80 4AJ

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: G OFFICE CHANGED 07/01/05 UNIT 13 SHIREBROOK BUSINESS PARK ACREAGE LANE, SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8RN

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/05/033 May 2003 S-DIV 02/04/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/08/0118 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: G OFFICE CHANGED 01/03/00 C/O DEY & CO, BROOMDALE, 41 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LH

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 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