DNW & PVW DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

11/09/2311 September 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2023-01-01

View Document

20/02/2320 February 2023 Previous accounting period extended from 2022-07-31 to 2023-01-01

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/10/194 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULINE VIRGINIA WINTLE / 06/09/2018

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID NEIL WINTLE / 06/09/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/10/1826 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/11/1720 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WINTLE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

18/01/1318 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PREVEXT FROM 31/05/2010 TO 31/07/2010

View Document

23/12/1023 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VIRGINIA WINTLE / 19/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL WINTLE / 19/05/2010

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED DAVID NEIL WINTLE

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED PAULINE VIRGINIA WINTLE

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 41 HASLAR CRESCENT WATERLOOVILLE HAMPSHIRE PO7 6DB UK

View Document

19/05/0919 May 2009 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