DW DAIRY ENGINEERING LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-20 |
13/08/2513 August 2025 New | Registered office address changed from C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 2025-08-13 |
23/06/2523 June 2025 | Notification of Jules Thomas Horne as a person with significant control on 2025-06-23 |
23/06/2523 June 2025 | Appointment of Mr Jules Thomas Horne as a director on 2025-06-23 |
09/05/259 May 2025 | Termination of appointment of Matthew Parry as a director on 2025-05-09 |
09/05/259 May 2025 | Registered office address changed from #6914, Suite 1 2 Cross Lane Braunston Daventry NN11 7HH United Kingdom to C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-09 |
09/05/259 May 2025 | Cessation of Matthew Parry as a person with significant control on 2025-05-09 |
31/01/2531 January 2025 | Cessation of David Ian Walter as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Registered office address changed from Buckhorn House Clawton Holsworthy EX22 6PJ England to #6914, Suite 1 2 Cross Lane Braunston Daventry NN11 7HH on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of David Ian Walter as a director on 2025-01-31 |
31/01/2531 January 2025 | Appointment of Mr Matthew Parry as a director on 2025-01-31 |
31/01/2531 January 2025 | Notification of Matthew Parry as a person with significant control on 2025-01-31 |
29/10/2429 October 2024 | Registration of charge 134961040001, created on 2024-10-28 |
11/07/2411 July 2024 | Change of details for Mr David Ian Walter as a person with significant control on 2024-07-01 |
24/06/2424 June 2024 | Registered office address changed from Lundy View Abbotsham Bideford EX39 5BN England to Buckhorn House Clawton Holsworthy EX22 6PJ on 2024-06-24 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
12/08/2312 August 2023 | Director's details changed for Mr David Ian Walter on 2023-06-21 |
12/08/2312 August 2023 | Confirmation statement made on 2023-07-05 with no updates |
12/08/2312 August 2023 | Registered office address changed from 6 6 Queen Elizabeth Road Launceston Launceston Cornwall PL15 8EZ England to Lundy View Abbotsham Bideford EX39 5BN on 2023-08-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
22/02/2322 February 2023 | Registered office address changed from Dw Foxdown Quoditch Ashwater Devon EX21 5BZ United Kingdom to 6 6 Queen Elizabeth Road Launceston Launceston Cornwall PL15 8EZ on 2023-02-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/01/225 January 2022 | Current accounting period shortened from 2022-07-31 to 2022-06-30 |
06/07/216 July 2021 | Incorporation |
More Company Information
Recently Viewed
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