Total Documents | 271 |
---|
Total Pages | 1,853 |
---|
22 August 2023 | Full accounts made up to 31 December 2022 |
---|---|
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates |
12 October 2022 | Full accounts made up to 31 December 2021 |
31 March 2022 | Termination of appointment of George Leslie Wood as a director on 31 March 2022 |
12 January 2022 | Confirmation statement made on 19 December 2021 with no updates |
23 November 2021 | Full accounts made up to 31 December 2020 |
23 August 2021 | Registration of charge 046099800019, created on 13 August 2021 |
30 December 2020 | Confirmation statement made on 19 December 2020 with no updates |
3 December 2020 | Appointment of Mr Michael Francis Walsh as a director on 23 November 2020 |
21 October 2020 | Termination of appointment of Rupert Richmond Rowland-Clark as a director on 9 September 2020 |
29 September 2020 | Full accounts made up to 31 December 2019 |
20 January 2020 | Confirmation statement made on 19 December 2019 with no updates |
16 December 2019 | Termination of appointment of Paul Mcdade as a director on 13 December 2019 |
12 October 2019 | Full accounts made up to 31 December 2018 |
7 August 2019 | Appointment of Mr Adam Farquhar Holland as a director on 1 August 2019 |
7 August 2019 | Termination of appointment of Kevin Michael Massie as a director on 1 August 2019 |
7 August 2019 | Termination of appointment of Kevin Massie as a secretary on 1 August 2019 |
6 March 2019 | Satisfaction of charge 046099800018 in full |
15 January 2019 | Confirmation statement made on 19 December 2018 with no updates |
19 October 2018 | Director's details changed for Mr Rupert Richmond Rowland-Clark on 29 June 2018 |
25 May 2018 | Full accounts made up to 31 December 2017 |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates |
5 December 2017 | Registration of charge 046099800018, created on 28 November 2017 |
5 December 2017 | Registration of charge 046099800018, created on 28 November 2017 |
5 December 2017 | Registration of charge 046099800017, created on 28 November 2017 |
5 December 2017 | Registration of charge 046099800017, created on 28 November 2017 |
1 December 2017 | Registration of charge 046099800016, created on 28 November 2017 |
1 December 2017 | Registration of charge 046099800016, created on 28 November 2017 |
8 August 2017 | Appointment of Mr George Lesley Wood as a director on 17 July 2017 |
8 August 2017 | Termination of appointment of Ian Springett as a director on 17 July 2017 |
8 August 2017 | Termination of appointment of Ian Springett as a director on 17 July 2017 |
8 August 2017 | Appointment of Mr George Lesley Wood as a director on 17 July 2017 |
25 July 2017 | Full accounts made up to 31 December 2016 |
25 July 2017 | Full accounts made up to 31 December 2016 |
14 March 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
11 January 2017 | Confirmation statement made on 31 December 2016 with updates |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates |
24 November 2016 | Statement of capital on 24 November 2016
|
24 November 2016 | Resolutions
|
24 November 2016 | Solvency Statement dated 18/11/16 |
24 November 2016 | Resolutions
|
24 November 2016 | Statement of capital on 24 November 2016
|
24 November 2016 | Statement by Directors |
24 November 2016 | Statement by Directors |
24 November 2016 | Solvency Statement dated 18/11/16 |
25 June 2016 | Full accounts made up to 31 December 2015 |
25 June 2016 | Full accounts made up to 31 December 2015 |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 January 2016 | Termination of appointment of Alan Graham Martin as a director on 11 January 2016 |
12 January 2016 | Termination of appointment of Alan Graham Martin as a director on 11 January 2016 |
13 October 2015 | Full accounts made up to 31 December 2014 |
13 October 2015 | Full accounts made up to 31 December 2014 |
14 August 2015 | Appointment of Mr Richard David Miller as a director on 14 August 2015 |
14 August 2015 | Appointment of Mr Richard David Miller as a director on 14 August 2015 |
14 August 2015 | Appointment of Mr Rupert Richmond Rowland-Clark as a director on 14 August 2015 |
14 August 2015 | Appointment of Mr Rupert Richmond Rowland-Clark as a director on 14 August 2015 |
13 August 2015 | Termination of appointment of William Howard Torr as a director on 29 June 2015 |
13 August 2015 | Termination of appointment of William Howard Torr as a director on 29 June 2015 |
11 June 2015 | Termination of appointment of Nicholas Keith Shepherd as a director on 30 April 2015 |
11 June 2015 | Termination of appointment of Julian Lester Tedder as a director on 29 May 2015 |
11 June 2015 | Termination of appointment of Richard David Miller as a director on 29 May 2015 |
11 June 2015 | Termination of appointment of Nicholas Keith Shepherd as a director on 30 April 2015 |
11 June 2015 | Termination of appointment of Peter Gerald Sloan as a director on 30 April 2015 |
11 June 2015 | Termination of appointment of Peter Gerald Sloan as a director on 30 April 2015 |
11 June 2015 | Termination of appointment of Richard David Miller as a director on 29 May 2015 |
11 June 2015 | Termination of appointment of Julian Lester Tedder as a director on 29 May 2015 |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
5 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
8 October 2014 | Full accounts made up to 31 December 2013 |
8 October 2014 | Full accounts made up to 31 December 2013 |
21 August 2014 | Director's details changed for Richard David Miller on 6 August 2014 |
21 August 2014 | Director's details changed for Richard David Miller on 6 August 2014 |
21 August 2014 | Director's details changed for Richard David Miller on 6 August 2014 |
13 August 2014 | Appointment of Julian Lester Tedder as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Brian Williams as a director on 5 August 2014 |
13 August 2014 | Appointment of Nicholas Keith Shepherd as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Julia Mary Ross as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Brian Williams as a director on 5 August 2014 |
13 August 2014 | Appointment of Richard David Miller as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Aidan Joseph Heavey as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Richard George Taylor as a secretary on 5 August 2014 |
13 August 2014 | Appointment of William Howard Torr as a director on 5 August 2014 |
13 August 2014 | Appointment of William Howard Torr as a director on 5 August 2014 |
13 August 2014 | Appointment of Kevin Massie as a director on 5 August 2014 |
13 August 2014 | Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014 |
13 August 2014 | Appointment of Kevin Massie as a director on 5 August 2014 |
13 August 2014 | Appointment of Kevin Massie as a secretary on 5 August 2014 |
13 August 2014 | Appointment of William Howard Torr as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Julia Mary Ross as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Julia Mary Ross as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Aidan Joseph Heavey as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Richard George Taylor as a secretary on 5 August 2014 |
13 August 2014 | Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014 |
13 August 2014 | Appointment of Julian Lester Tedder as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Brian Williams as a director on 5 August 2014 |
13 August 2014 | Appointment of Nicholas Keith Shepherd as a director on 5 August 2014 |
13 August 2014 | Appointment of Kevin Massie as a secretary on 5 August 2014 |
13 August 2014 | Appointment of Julian Lester Tedder as a director on 5 August 2014 |
13 August 2014 | Appointment of Richard David Miller as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Richard George Taylor as a secretary on 5 August 2014 |
13 August 2014 | Termination of appointment of Aidan Joseph Heavey as a director on 5 August 2014 |
13 August 2014 | Appointment of Kevin Massie as a director on 5 August 2014 |
13 August 2014 | Appointment of Richard David Miller as a director on 5 August 2014 |
13 August 2014 | Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014 |
13 August 2014 | Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014 |
13 August 2014 | Appointment of Kevin Massie as a secretary on 5 August 2014 |
13 August 2014 | Appointment of Nicholas Keith Shepherd as a director on 5 August 2014 |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
28 October 2013 | Full accounts made up to 31 December 2012 |
28 October 2013 | Full accounts made up to 31 December 2012 |
18 September 2013 | Appointment of Mrs Julia Mary Ross as a director |
18 September 2013 | Appointment of Mrs Julia Mary Ross as a director |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
14 November 2012 | Particulars of a mortgage or charge / charge no: 15 |
14 November 2012 | Particulars of a mortgage or charge / charge no: 15 |
19 October 2012 | Full accounts made up to 31 December 2011 |
19 October 2012 | Full accounts made up to 31 December 2011 |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
20 October 2011 | Particulars of a mortgage or charge / charge no: 14 |
20 October 2011 | Particulars of a mortgage or charge / charge no: 13 |
20 October 2011 | Particulars of a mortgage or charge / charge no: 13 |
20 October 2011 | Particulars of a mortgage or charge / charge no: 14 |
5 October 2011 | Full accounts made up to 31 December 2010 |
5 October 2011 | Full accounts made up to 31 December 2010 |
22 June 2011 | Director's details changed for Mr Paul Mcdade on 22 June 2011 |
22 June 2011 | Director's details changed for Mr Paul Mcdade on 22 June 2011 |
13 April 2011 | Particulars of a mortgage or charge / charge no: 11 |
13 April 2011 | Particulars of a mortgage or charge / charge no: 11 |
13 April 2011 | Particulars of a mortgage or charge / charge no: 12 |
13 April 2011 | Particulars of a mortgage or charge / charge no: 12 |
7 February 2011 | Registered office address changed from 3Rd Floor, Building 11 Chiswick Park, 566 Chiswick Park Road London W4 5YS on 7 February 2011 |
7 February 2011 | Registered office address changed from 3Rd Floor, Building 11 Chiswick Park, 566 Chiswick Park Road London W4 5YS on 7 February 2011 |
7 February 2011 | Registered office address changed from 3Rd Floor, Building 11 Chiswick Park, 566 Chiswick Park Road London W4 5YS on 7 February 2011 |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders |
3 October 2010 | Full accounts made up to 31 December 2009 |
3 October 2010 | Full accounts made up to 31 December 2009 |
25 August 2010 | Statement of company's objects |
25 August 2010 | Statement of company's objects |
1 June 2010 | Termination of appointment of Peter Sloan as a director |
1 June 2010 | Termination of appointment of Peter Sloan as a director |
7 May 2010 | Particulars of a mortgage or charge / charge no: 10 |
7 May 2010 | Particulars of a mortgage or charge / charge no: 9 |
7 May 2010 | Particulars of a mortgage or charge / charge no: 10 |
7 May 2010 | Particulars of a mortgage or charge / charge no: 9 |
29 April 2010 | Appointment of Peter Gerald Sloan as a director |
29 April 2010 | Appointment of Peter Gerald Sloan as a director |
30 March 2010 | Secretary's details changed for Richard George Taylor on 30 March 2010 |
30 March 2010 | Secretary's details changed for Richard George Taylor on 30 March 2010 |
24 February 2010 | Memorandum and Articles of Association |
24 February 2010 | Memorandum and Articles of Association |
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
22 December 2009 | Director's details changed for Aidan Joseph Heavey on 2 October 2009 |
22 December 2009 | Director's details changed for Brian Williams on 2 October 2009 |
22 December 2009 | Director's details changed for Alan Graham Martin on 2 October 2009 |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders |
22 December 2009 | Director's details changed for Paul Mcdade on 2 October 2009 |
22 December 2009 | Director's details changed for Brian Williams on 2 October 2009 |
22 December 2009 | Director's details changed for Ian Springett on 2 October 2009 |
22 December 2009 | Director's details changed for Brian Williams on 2 October 2009 |
22 December 2009 | Director's details changed for Alan Graham Martin on 2 October 2009 |
22 December 2009 | Director's details changed for Ian Springett on 2 October 2009 |
22 December 2009 | Director's details changed for Alan Graham Martin on 2 October 2009 |
22 December 2009 | Director's details changed for Aidan Joseph Heavey on 2 October 2009 |
22 December 2009 | Director's details changed for Paul Mcdade on 2 October 2009 |
22 December 2009 | Director's details changed for Dr Angus Murray Mccoss on 2 October 2009 |
22 December 2009 | Director's details changed for Paul Mcdade on 2 October 2009 |
22 December 2009 | Director's details changed for Ian Springett on 2 October 2009 |
22 December 2009 | Director's details changed for Aidan Joseph Heavey on 2 October 2009 |
22 December 2009 | Director's details changed for Dr Angus Murray Mccoss on 2 October 2009 |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders |
22 December 2009 | Director's details changed for Dr Angus Murray Mccoss on 2 October 2009 |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders |
3 November 2009 | Full accounts made up to 31 December 2008 |
3 November 2009 | Full accounts made up to 31 December 2008 |
16 June 2009 | Duplicate mortgage certificatecharge no:8 |
16 June 2009 | Duplicate mortgage certificatecharge no:8 |
8 June 2009 | Particulars of a mortgage or charge / charge no: 8 |
8 June 2009 | Particulars of a mortgage or charge / charge no: 8 |
8 June 2009 | Particulars of a mortgage or charge / charge no: 7 |
8 June 2009 | Particulars of a mortgage or charge / charge no: 7 |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 |
21 December 2008 | Return made up to 05/12/08; full list of members |
21 December 2008 | Return made up to 05/12/08; full list of members |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
2 October 2008 | Secretary appointed richard george taylor |
2 October 2008 | Secretary appointed richard george taylor |
29 September 2008 | Appointment terminated director thomas hickey |
29 September 2008 | Appointment terminated director thomas hickey |
29 September 2008 | Appointment terminated secretary alan martin |
29 September 2008 | Director appointed ian springett |
29 September 2008 | Appointment terminated secretary alan martin |
29 September 2008 | Director appointed ian springett |
7 July 2008 | Full accounts made up to 31 December 2007 |
7 July 2008 | Full accounts made up to 31 December 2007 |
28 April 2008 | Appointment terminated secretary thomas hickey |
28 April 2008 | Director appointed angus murray mccoss |
28 April 2008 | Appointment terminated secretary thomas hickey |
28 April 2008 | Director appointed angus murray mccoss |
28 April 2008 | Director appointed brian williams |
28 April 2008 | Director appointed brian williams |
28 April 2008 | Secretary appointed alan graham martin |
28 April 2008 | Secretary appointed alan graham martin |
22 January 2008 | Particulars of mortgage/charge |
22 January 2008 | Particulars of mortgage/charge |
19 December 2007 | Return made up to 05/12/07; full list of members |
19 December 2007 | Return made up to 05/12/07; full list of members |
21 November 2007 | Full accounts made up to 31 December 2006 |
21 November 2007 | Full accounts made up to 31 December 2006 |
3 August 2007 | Particulars of mortgage/charge |
3 August 2007 | Particulars of mortgage/charge |
20 December 2006 | Return made up to 05/12/06; full list of members
|
20 December 2006 | Return made up to 05/12/06; full list of members
|
5 November 2006 | Full accounts made up to 31 December 2005 |
5 November 2006 | Full accounts made up to 31 December 2005 |
5 January 2006 | Return made up to 05/12/05; full list of members |
5 January 2006 | Return made up to 05/12/05; full list of members |
3 November 2005 | Full accounts made up to 31 December 2004 |
3 November 2005 | Full accounts made up to 31 December 2004 |
20 September 2005 | Declaration of satisfaction of mortgage/charge |
20 September 2005 | Declaration of satisfaction of mortgage/charge |
2 September 2005 | Particulars of mortgage/charge |
2 September 2005 | Particulars of mortgage/charge |
26 July 2005 | Registered office changed on 26/07/05 from: 5TH floor 30 old burlington street london W1S 3AR |
26 July 2005 | Registered office changed on 26/07/05 from: 5TH floor 30 old burlington street london W1S 3AR |
13 July 2005 | New director appointed |
13 July 2005 | New director appointed |
11 January 2005 | Particulars of mortgage/charge |
11 January 2005 | Particulars of mortgage/charge |
20 December 2004 | Return made up to 05/12/04; full list of members |
20 December 2004 | Return made up to 05/12/04; full list of members |
30 October 2004 | Full accounts made up to 31 December 2003 |
30 October 2004 | Full accounts made up to 31 December 2003 |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
6 January 2004 | Return made up to 05/12/03; full list of members |
6 January 2004 | Return made up to 05/12/03; full list of members |
20 March 2003 | Director resigned |
20 March 2003 | Director resigned |
20 March 2003 | New director appointed |
20 March 2003 | New secretary appointed;new director appointed |
20 March 2003 | New director appointed |
20 March 2003 | New secretary appointed;new director appointed |
20 March 2003 | Secretary resigned |
20 March 2003 | New director appointed |
20 March 2003 | New director appointed |
20 March 2003 | Secretary resigned |
13 March 2003 | Registered office changed on 13/03/03 from: royal london house 22-25 finsbury square london EC2A 1DX |
13 March 2003 | Registered office changed on 13/03/03 from: royal london house 22-25 finsbury square london EC2A 1DX |
4 March 2003 | Company name changed dmwsl 396 LIMITED\certificate issued on 04/03/03 |
4 March 2003 | Company name changed dmwsl 396 LIMITED\certificate issued on 04/03/03 |
5 December 2002 | Incorporation |
5 December 2002 | Incorporation |