DOW SCHOFIELD WATTS FORENSIC LLP

Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEE HOUGHTON

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

14/03/1814 March 2018 CESSATION OF MICHAEL JOHN BRIAN AS A PSC

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BRIAN

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 LLP MEMBER APPOINTED MR DAVID LEE HOUGHTON

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM NUNNS

View Document

09/03/169 March 2016 ANNUAL RETURN MADE UP TO 09/03/16

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DSW CAPITAL LIMITED / 01/09/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 7700 DARESBURY PARK DARESBURY CHESHIRE WA4 4BS

View Document

12/03/1512 March 2015 ANNUAL RETURN MADE UP TO 09/03/15

View Document

12/03/1512 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM VICTOR NUNNS / 12/03/2015

View Document

25/11/1425 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM VICTOR NUNNS / 28/05/2012

View Document

29/10/1429 October 2014 LLP MEMBER APPOINTED MRS KATE ELIZABETH BECKETT

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, LLP MEMBER HELEN WAINWRIGHT

View Document

29/04/1429 April 2014 CORPORATE LLP MEMBER APPOINTED DSW CAPITAL LIMITED

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED

View Document

17/03/1417 March 2014 ANNUAL RETURN MADE UP TO 09/03/14

View Document

07/01/147 January 2014 LLP MEMBER APPOINTED MRS HELEN CLARE WAINWRIGHT

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 ANNUAL RETURN MADE UP TO 09/03/13

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES DOW

View Document

01/06/121 June 2012 LLP MEMBER APPOINTED MICHAEL JOHN BRIAN

View Document

01/06/121 June 2012 LLP MEMBER APPOINTED GRAHAM VICTOR NUNNS

View Document

09/03/129 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information