DOW SCHOFIELD WATTS LLP

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Application to strike the limited liability partnership off the register

View Document

13/10/2313 October 2023 Termination of appointment of Andrew Graham Dodd as a member on 2023-04-01

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

03/08/183 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP COLIN PRICE / 28/07/2018

View Document

03/08/183 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG STUART RICHARDSON / 28/07/2018

View Document

03/08/183 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN HUGH SCHOFIELD / 28/07/2018

View Document

03/08/183 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK SANDERSON WATTS / 28/07/2018

View Document

03/08/183 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM DODD / 28/07/2018

View Document

03/08/183 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER THOMAS DOW / 28/07/2018

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 7700 DARESBURY PARK DARESBURY CHESHIRE WA4 4HS

View Document

25/08/1525 August 2015 ANNUAL RETURN MADE UP TO 29/07/15

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 ANNUAL RETURN MADE UP TO 29/07/14

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 ANNUAL RETURN MADE UP TO 29/07/13

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 ANNUAL RETURN MADE UP TO 29/07/12

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/08/119 August 2011 ANNUAL RETURN MADE UP TO 29/07/11

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS HERLIHY

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 ANNUAL RETURN MADE UP TO 29/07/10

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

10/02/0910 February 2009 LLP MEMBER GLOBAL FRANCIS HERLIHY DETAILS CHANGED BY FORM RECEIVED ON 03-02-2009 FOR LLP OC312270

View Document

10/02/0910 February 2009 LLP MEMBER GLOBAL FRANCIS HERLIHY DETAILS CHANGED BY FORM RECEIVED ON 03-02-2009 FOR LLP OC334491

View Document

10/02/0910 February 2009 LLP MEMBER GLOBAL FRANCIS HERLIHY DETAILS CHANGED BY FORM RECEIVED ON 03-02-2009 FOR LLP OC325206

View Document

10/02/0910 February 2009 MEMBER'S PARTICULARS FRANCIS HERLIHY

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 29/07/08

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/08/0716 August 2007 ANNUAL RETURN MADE UP TO 29/07/07

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: THE WHITE HOUSE WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 29/07/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 NEW MEMBER APPOINTED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 29/07/05

View Document

23/04/0523 April 2005 MEMBER'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 MEMBER'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 MEMBER ANDREW GRAHAM DODD DETAILS CHANGED BY FORM RECEIVED ON 170305 FOR LLP OC312270

View Document

03/11/043 November 2004 NEW MEMBER APPOINTED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 ANNUAL RETURN MADE UP TO 29/07/04

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 ANNUAL RETURN MADE UP TO 29/07/03

View Document

09/07/039 July 2003 NEW MEMBER APPOINTED

View Document

09/07/039 July 2003 NEW MEMBER APPOINTED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: THE CROFT BIRCHDALE CRESCENT APPLETON WARRINGTON WA4 5AP

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENT 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