DW DESIGN MEP ENGINEERING LTD

Company Documents

DateDescription
05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

05/05/235 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

11/10/2111 October 2021 Change of details for Mrs Fay Wood as a person with significant control on 2021-10-08

View Document

11/10/2111 October 2021 Register inspection address has been changed from Chestnut House Sheppey Way Iwade Sittingbourne Kent ME9 8QY England to Chestnut Street Farmhouse Chestnut Wood Lane Borden Sittingbourne ME9 8DH

View Document

11/10/2111 October 2021 Director's details changed for Mr Dean Troy Wood on 2021-10-08

View Document

11/10/2111 October 2021 Change of details for Mr Dean Troy Wood as a person with significant control on 2021-10-08

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 33 DARNLEY ROAD GRAVESEND DA11 0SD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY WOOD

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY WOOD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/04/161 April 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/153 March 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