DPW RETAIL AND ENTERTAINMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewCessation of Laura Wool as a person with significant control on 2025-10-02

View Document

09/10/259 October 2025 NewNotification of Ryan Ellis Wool as a person with significant control on 2025-10-02

View Document

07/10/257 October 2025 New

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/03/2520 March 2025 Termination of appointment of Laura Michelle Wool as a secretary on 2025-03-10

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2020-12-31

View Document

14/04/2114 April 2021 Notification of Laura Wool as a person with significant control on 2019-09-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/04/1814 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA MICHELLE EARLE / 25/08/2017

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM C/O DPW RETAIL 5 ST. JOHNS PARK ALDBROUGH ST. JOHN RICHMOND NORTH YORKSHIRE DL11 7TW ENGLAND

View Document

11/04/1611 April 2016 Registered office address changed from , C/O Dpw Retail, 5 st. Johns Park, Aldbrough St. John, Richmond, North Yorkshire, DL11 7TW, England to Barton Stores 31 Silver Street Barton Richmond North Yorkshire DL10 6JH on 2016-04-11

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL WOOL / 01/12/2015

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA MICHELLE EARLE / 01/12/2015

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Registered office address changed from , 5 st.Johns Park, Aldbrough Saint Johns, Richmond, North Yorkshire to Barton Stores 31 Silver Street Barton Richmond North Yorkshire DL10 6JH on 2016-01-14

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL WOOL / 14/01/2015

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA MICHELLE EARLE / 14/01/2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 5 ST.JOHNS PARK ALDBROUGH SAINT JOHNS RICHMOND NORTH YORKSHIRE

View Document

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

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

21/04/1521 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089823140002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089823140001

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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