DW DAIRY ENGINEERING LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered 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

View Document

13/08/2513 August 2025 NewRegistered 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

View Document

23/06/2523 June 2025 Notification of Jules Thomas Horne as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Appointment of Mr Jules Thomas Horne as a director on 2025-06-23

View Document

09/05/259 May 2025 Termination of appointment of Matthew Parry as a director on 2025-05-09

View Document

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

View Document

09/05/259 May 2025 Cessation of Matthew Parry as a person with significant control on 2025-05-09

View Document

31/01/2531 January 2025 Cessation of David Ian Walter as a person with significant control on 2025-01-31

View Document

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

View Document

31/01/2531 January 2025 Termination of appointment of David Ian Walter as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Matthew Parry as a director on 2025-01-31

View Document

31/01/2531 January 2025 Notification of Matthew Parry as a person with significant control on 2025-01-31

View Document

29/10/2429 October 2024 Registration of charge 134961040001, created on 2024-10-28

View Document

11/07/2411 July 2024 Change of details for Mr David Ian Walter as a person with significant control on 2024-07-01

View Document

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

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/08/2312 August 2023 Director's details changed for Mr David Ian Walter on 2023-06-21

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Current accounting period shortened from 2022-07-31 to 2022-06-30

View Document

06/07/216 July 2021 Incorporation

View Document


More Company Information