DWA DESIGN GROUP LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Registered office address changed from Cyclops House Link Business Park, Osbaldwick Link Road York YO10 3JB England to Lancaster House James Nicolson Link York YO30 4GR on 2023-09-08

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

25/03/1925 March 2019 PREVSHO FROM 26/06/2018 TO 25/06/2018

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1819 October 2018 ADOPT ARTICLES 15/06/2018

View Document

19/10/1819 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1823 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASON CRITCHLEY

View Document

23/05/1823 May 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

08/03/188 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MS CAROLYN STRACHAN

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR GRAEME BEAVEN

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR JASON JOHN CRITCHLEY

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LANFRANCHI

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O 1 ST MARY'S COURT REIVAULX HOUSE 1 ST MARY'S COURT YORK NORTH YORKSHIRE YO24 1AH

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE WARD / 08/09/2016

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 28 June 2015

View Document

17/03/1617 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1530 October 2015 COMPANY NAME CHANGED DWA HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/10/15

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

24/06/1524 June 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

27/03/1527 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 39 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AQ

View Document

24/02/1224 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/04/109 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: DE LACY HOUSE 4 PARK STREET SELBY NORTH YORKSHIRE YO8 4PW

View Document

29/04/0529 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/03/985 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: DE LACY HOUSE 4 PARK STREET SELBY NORTH YORKSHIRE YO8 0PW

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 AUDITOR'S RESIGNATION

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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