DEWMESH LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ENO STONE / 07/06/2017

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY VIVIENNE WOODLAND

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ENO STONE / 06/06/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STONE / 07/06/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0315 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 35 OXFORD ROAD PEN MILL TRADING ESTATE YEOVIL SOMERSET BA21 5HR

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 NC INC ALREADY ADJUSTED 12/04/85

View Document

28/07/9728 July 1997 NC INC ALREADY ADJUSTED 12/04/85

View Document

26/06/9726 June 1997 AUDITOR'S RESIGNATION

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: VENTURE 7, BRYMPTON WAY LYNX WEST TRADING ESTATE YEOVIL BA20 2HP

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/946 May 1994 AUDITOR'S RESIGNATION

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

23/09/9323 September 1993 REVOKE EL/RES 08/09/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/07/9115 July 1991 S252 DISP LAYING ACC 26/06/91

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91

View Document

20/06/9020 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: 20 OXFORD RD PEN MILL TRADING ESTATE YEOVIL SOMERSET

View Document

08/09/888 September 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

10/07/8710 July 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

08/06/778 June 1977 CERTIFICATE OF INCORPORATION

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