D.W.F. SPORTS LIMITED

01521068
1ST FLOOR WESTBROOK HOUSE WESTBROOK WARRINGTON CHESHIRE WA5 8UH

Documents

Documents
Date Category Description Pages
06 Nov 2024 accounts Annual Accounts 9 Buy now
06 Nov 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 28/01/24 45 Buy now
06 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 28/01/24 1 Buy now
06 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 28/01/24 3 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
26 Mar 2024 officers Termination of appointment of director (James Christopher Michael Woolley) 1 Buy now
24 Nov 2023 accounts Annual Accounts 9 Buy now
24 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 29/01/23 42 Buy now
24 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 29/01/23 1 Buy now
24 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 29/01/23 3 Buy now
27 Oct 2023 mortgage Registration of a charge 33 Buy now
18 May 2023 officers Appointment of director (Mr Nigel Graham Oddy) 2 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 officers Termination of appointment of director (Gary Alan Favell) 1 Buy now
28 Mar 2023 officers Appointment of director (James Christopher Michael Woolley) 2 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 resolution Resolution 1 Buy now
27 Jan 2022 incorporation Memorandum Articles 13 Buy now
07 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jan 2022 officers Appointment of director (Mr Gary Alan Favell) 2 Buy now
07 Jan 2022 officers Termination of appointment of director (Scott Cranfield) 1 Buy now
07 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2022 officers Appointment of director (Mr Simon James Owers) 2 Buy now
07 Jan 2022 officers Termination of appointment of secretary (Scott Cranfield) 1 Buy now
07 Jan 2022 officers Termination of appointment of director (Simon Robert Preston) 1 Buy now
06 Jan 2022 mortgage Registration of a charge 28 Buy now
06 Jan 2022 mortgage Registration of a charge 26 Buy now
06 Jan 2022 mortgage Registration of a charge 26 Buy now
03 Dec 2021 accounts Annual Accounts 13 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 13 Buy now
24 Dec 2020 officers Change of particulars for director (Mr Scott Cranfield) 2 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 officers Change of particulars for director (Mrs Scott Cranfield) 2 Buy now
19 Nov 2019 accounts Annual Accounts 12 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 accounts Annual Accounts 19 Buy now
13 Sep 2018 officers Termination of appointment of director (Kate Elizabeth Cooper) 1 Buy now
22 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2018 accounts Annual Accounts 18 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 14 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
16 Feb 2016 accounts Annual Accounts 14 Buy now
24 Sep 2015 officers Change of particulars for director (Mr Scott Cranfield) 2 Buy now
04 Sep 2015 officers Appointment of director (Kate Elizabeth Cooper) 2 Buy now
18 Jun 2015 accounts Annual Accounts 14 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 officers Change of particulars for director (Mr Scott Cranfield) 2 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Scott Cranfield) 2 Buy now
16 Dec 2014 officers Change of particulars for secretary (Scott Cranfield) 1 Buy now
16 Dec 2014 officers Change of particulars for director (Simon Robert Preston) 2 Buy now
21 May 2014 accounts Annual Accounts 12 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
08 May 2013 accounts Annual Accounts 12 Buy now
18 Jun 2012 accounts Annual Accounts 12 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
11 Feb 2011 accounts Annual Accounts 11 Buy now
06 Dec 2010 officers Change of particulars for director (Scott Cranfield) 2 Buy now
06 Dec 2010 officers Change of particulars for secretary (Scott Cranfield) 2 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 accounts Annual Accounts 11 Buy now
13 May 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
19 Mar 2009 accounts Annual Accounts 11 Buy now
03 Jun 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 12 Buy now
16 May 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
10 Jan 2007 accounts Annual Accounts 12 Buy now
27 Sep 2006 annual-return Return made up to 10/05/06; full list of members 2 Buy now
26 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Jan 2006 accounts Annual Accounts 12 Buy now
06 Sep 2005 mortgage Particulars of mortgage/charge 4 Buy now
27 Aug 2005 mortgage Particulars of mortgage/charge 9 Buy now
09 Jul 2005 annual-return Return made up to 10/05/05; full list of members 2 Buy now
07 Jun 2005 accounts Annual Accounts 11 Buy now
13 Dec 2004 officers New director appointed 3 Buy now
06 Dec 2004 accounts Accounting reference date shortened from 31/01/05 to 30/09/04 1 Buy now
15 Oct 2004 officers Secretary's particulars changed 1 Buy now
15 Oct 2004 officers Director's particulars changed 1 Buy now
28 Jun 2004 incorporation Memorandum Articles 8 Buy now
28 Jun 2004 resolution Resolution 9 Buy now
28 Jun 2004 resolution Resolution 1 Buy now
28 Jun 2004 capital Declaration of assistance for shares acquisition 8 Buy now
28 Jun 2004 officers Director resigned 1 Buy now
28 Jun 2004 officers Secretary resigned 1 Buy now
28 Jun 2004 officers New secretary appointed 2 Buy now
28 Jun 2004 officers New director appointed 2 Buy now
28 Jun 2004 address Registered office changed on 28/06/04 from: j j b sports PLC martland park challenge way wigan lancashire WN5 0LD 1 Buy now
28 Jun 2004 officers Director resigned 1 Buy now
28 Jun 2004 officers Director resigned 1 Buy now
07 Jun 2004 accounts Annual Accounts 14 Buy now
01 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2004 annual-return Return made up to 10/05/04; full list of members 7 Buy now