DWZ LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Appointment of Mr Chad Andrew Bremner as a director on 2022-05-13

View Document

24/12/2124 December 2021 Termination of appointment of Sui Ying Cheung as a director on 2021-11-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR CBP INVESTMENTS LIMITED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

11/09/1711 September 2017 CESSATION OF ZOE NEWTON AS A PSC

View Document

11/09/1711 September 2017 CORPORATE DIRECTOR APPOINTED C.B.P. INVESTMENTS LIMITED

View Document

11/09/1711 September 2017 CORPORATE DIRECTOR APPOINTED CBP INVESTMENTS LIMITED

View Document

06/09/176 September 2017 CESSATION OF DANIEL NEWTON AS A PSC

View Document

06/09/176 September 2017 CESSATION OF KEVIN ROY NEWTON AS A PSC

View Document

06/09/176 September 2017 CESSATION OF DANIEL NEWTON AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C.B.P. INVESTMENTS LIMITED

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 1 C/O WEBB AND CO NEW STREET WELLS SOMERSET BA5 2LA

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL NEWTON

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE NEWTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 APPOINTMENT OF DIRECTOR AND RESIGNATIONS OF DIRECTORS 06/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED SUI YING CHEUNG

View Document

13/03/1713 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 4

View Document

03/03/173 March 2017 ADOPT ARTICLES 10/02/2017

View Document

03/03/173 March 2017 ARTICLES OF ASSOCIATION

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CLOSIER HAWKINS

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/05/1612 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR IAN CLOSIER HAWKINS

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 DISS40 (DISS40(SOAD))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

08/08/148 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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