DWYER INSTRUMENTS UK, LLC

Company Documents

DateDescription
23/07/2423 July 2024 Termination of appointment of Bradley Andrew Chapman as a director on 2024-04-30

View Document

03/04/233 April 2023 Appointment of Naoto Mizuta as a director on 2023-03-01

View Document

21/03/2321 March 2023 Termination of appointment of Mark Edward Fisher as a director on 2022-12-31

View Document

20/03/2320 March 2023 Appointment of Mr Conrad Blenkinsop as a director on 2023-03-01

View Document

31/10/2231 October 2022 Termination of appointment of Michael Burns as secretary on 2022-06-30

View Document

21/09/2221 September 2022 Details changed for an overseas company - Change in Legal Form 06/08/21 Limited

View Document

19/05/2219 May 2022 Full accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Appointment of Mark Edward Fisher as a director on 2021-07-27

View Document

23/11/2123 November 2021 Termination of appointment of Stephen Clark as a director on 2021-07-27

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

01/03/121 March 2012 BR012375 ADDRESS CHANGE BRADLEY ANDREW CHAPMAN, UNIT 16 THE WYE ESTATE, LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1LH, UNITED STATES

View Document

01/03/121 March 2012 BR012375 BUSINESS CHANGE NULL

View Document

01/03/121 March 2012 FC015527 CHANGE OF ADDRESS BRADLEY ANDREW CHAPMAN, UNIT 16 THE WYE ESTATE, LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1LH, UNITED STATES

View Document

01/03/121 March 2012 BR012375 PA APPOINTED BRADLEY ANDREW CHAPMAN UNIT 16 THE WYE ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOMHP11 1LH

View Document

01/03/121 March 2012 BR012375 PR APPOINTED BRADLEY ANDREW CHAPMAN UNIT 16 THE WYE ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOMHP11 1LH

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 692(1)(B) APPOINTMENT SECRETARY MICHAEL BURNS

View Document

30/04/0930 April 2009 692(1)(B) TERMINATE APPOINTMENT SECRETARY THOMAS D'HAEZE

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 FIRST PA DETAILS CHANGED ROGER BLACK DWYER INSTRUMENTS LTD, UNIT 16,THE WYE ESTATE, LONDON ROAD,HIGHWYCOMBE HP11 1LH

View Document

15/06/0415 June 2004 PA:RES/APP

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 PA:PAR

View Document

17/08/9417 August 1994 FIRST PA DETAILS CHANGED 27 BOULTON ROAD READING RG2 ONH

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/08/9225 August 1992 FIRST PA DETAILS CHANGED 10 STOKEFORD CLOSE BRACKENFIELD BRACKNELL RG12 3RW

View Document

25/08/9225 August 1992 PA:PAR

View Document

16/11/9016 November 1990 ARD NOTIFIED AS 31/12

View Document

22/06/9022 June 1990 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