DWT CONFERENCES LIMITED

Company Documents

DateDescription
18/08/1418 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 13/06/2012

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1018 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 ADOPT ARTICLES 05/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HANBURY / 27/04/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM:
271 REGENT STREET
LONDON
W1R 8BP

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM:
60 GOSWELL ROAD
DEVONSHIRE
LONDON
EC1M 7AD

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM:
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD

View Document

01/11/961 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 COMPANY NAME CHANGED
BRECKLOAN LIMITED
CERTIFICATE ISSUED ON 11/12/95

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

24/10/9524 October 1995 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