DW BUILDING CONTRACTORS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ United Kingdom to The Keep Creech Castle Taunton TA1 2DX on 2025-05-22

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Statement of affairs

View Document

19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2023-06-06

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM BRUNEL HOUSE BINDON ROAD TAUNTON TA2 6BJ ENGLAND

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 7 LLOYD CLOSE TAUNTON SOMERSET TA1 5QU ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

17/09/1817 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 094455290002

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094455290001

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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