DW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/09/1729 September 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILYS MARGARET WALKER

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 28/09/2016

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
UNIT 1 MANDER HOUSE MILLERS ROAD
WARWICK
WARWICKSHIRE
CV34 5AE

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/08/156 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

13/01/1413 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072951810002

View Document

16/08/1316 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE MANDER / 24/06/2010

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERANCE GEORGE MANDER / 25/06/2011

View Document

19/06/1219 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERANCE GEORGE MANDER / 24/06/2011

View Document

09/08/119 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM R S BOTHAM & CO 37 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LE UNITED KINGDOM

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information