DANWELL TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewPrevious accounting period shortened from 2025-01-05 to 2025-01-04

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Previous accounting period shortened from 2024-01-06 to 2024-01-05

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2023-01-07 to 2023-01-06

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Appointment of Mr Michael Ezra Royde as a director on 2022-05-17

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Previous accounting period shortened from 2020-12-22 to 2020-12-21

View Document

23/03/2123 March 2021 24/12/19 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

23/12/2023 December 2020 CURRSHO FROM 24/12/2019 TO 23/12/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

24/09/1924 September 2019 24/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

11/06/1811 June 2018 24/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI ROYDE

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

08/09/178 September 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR ISAAC TUNK

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR EVA TUNK

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

19/04/1219 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 24 December 2010

View Document

05/04/115 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 24 December 2009

View Document

07/04/107 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ROYDE / 01/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC TUNK / 01/03/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 24 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 24 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: ROOM 406, TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

04/04/974 April 1997 S366A DISP HOLDING AGM 26/03/97

View Document

04/04/974 April 1997 S252 DISP LAYING ACC 26/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 24/12/95

View Document

13/09/9613 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 24/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/06/9414 June 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 24/12/93

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 24/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 23/12/91

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 23/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 RETURN MADE UP TO 13/03/90; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 23/12/89

View Document

18/06/9018 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 24/12/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 07/03/89; NO CHANGE OF MEMBERS

View Document

02/12/882 December 1988 INTIAL ACCOUNTS MADE UP TO 24/12/87

View Document

20/09/8820 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/12

View Document

16/08/8816 August 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 COMPANY NAME CHANGED DANWELL PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/06/88

View Document

02/04/872 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/867 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 CERTIFICATE OF INCORPORATION

View Document

11/09/8611 September 1986 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