DMWSL 632 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewSatisfaction of charge 071765820005 in full

View Document

21/03/2521 March 2025 Director's details changed for Dr Simone Camilleri on 2025-03-14

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

06/01/256 January 2025 Appointment of Mr James Andrew Richardson as a director on 2025-01-02

View Document

30/10/2430 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Carys Damon as a secretary on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Carys Damon as a director on 2024-07-01

View Document

13/06/2413 June 2024 Appointment of Dr Simone Camilleri as a secretary on 2024-05-16

View Document

17/05/2417 May 2024 Appointment of Dr Simone Camilleri as a director on 2024-05-16

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Stewart Frank Bradley Baker as a director on 2023-12-31

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071765820002

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071765820001

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071765820003

View Document

08/05/198 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGERS

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE GREGORY

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR BROOKS HARRISON PIERCE

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS CARYS DAMON

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071765820002

View Document

05/09/185 September 2018 ARTICLES OF ASSOCIATION

View Document

05/09/185 September 2018 ALTER ARTICLES 10/08/2018

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071765820001

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

08/01/188 January 2018 22/12/16 STATEMENT OF CAPITAL GBP 1001.00

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR LEE WILLIAM GREGORY

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR STEVEN ROBERT ROGERS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES

View Document

25/09/1725 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 1002

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 24/09/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR STEWART FRANK BRADLEY BAKER

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1726 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 1001

View Document

04/03/164 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAY WILSON / 12/02/2016

View Document

28/01/1628 January 2016 SECOND FILING WITH MUD 03/03/15 FOR FORM AR01

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 26 September 2015

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES O'HALLERAN

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR STEVEN JOHN HOLMES

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MRS CARYS DAMON

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE ALVAREZ

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN HOLMES

View Document

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 24/09/11

View Document

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 SECTION 519

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 25/09/10

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSSMEYER

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED

View Document

22/07/1022 July 2010 SECRETARY APPOINTED STEVEN JOHN HOLMES

View Document

22/07/1022 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED DAVID GRAY WILSON

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED JAMES WILLIAM O'HALLERAN

View Document

22/07/1022 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 382399.92

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR LUKE LYON ALVAREZ

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

22/07/1022 July 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED PHILIP RUSSMEYER

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

18/05/1018 May 2010 CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED

View Document

18/05/1018 May 2010 CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information