DW ENGINEERING INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Total exemption full accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 02/01/242 January 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with updates |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-07-31 |
| 14/10/2114 October 2021 | Statement of capital following an allotment of shares on 2021-10-14 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 16/09/1916 September 2019 | PREVEXT FROM 31/03/2019 TO 31/07/2019 |
| 16/09/1916 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/02/159 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | COMPANY NAME CHANGED BROOKSON (5037C) LIMITED CERTIFICATE ISSUED ON 23/04/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/02/1426 February 2014 | 26/02/14 STATEMENT OF CAPITAL GBP 2 |
| 26/02/1426 February 2014 | DIRECTOR APPOINTED MRS WENDY JEAN MATTHEWS |
| 06/02/146 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/02/1322 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM INNOVATION HOUSE PARKSIDE BUSINESS PARK GOLBORNE WARRINGTON CHESHIRE WA3 3PY |
| 18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/02/1214 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEWS / 05/02/2011 |
| 14/02/1114 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 11/02/1011 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 06/02/086 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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