D W ACTIVITIES LTD

05015843
18 NORTH VIEW DRIVE BRIERLEY HILL WEST MIDLANDS DY5 1LP

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
20 Nov 2013 accounts Annual Accounts 4 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
26 Nov 2012 accounts Annual Accounts 4 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
08 May 2012 officers Change of particulars for secretary (Gobert Alan Ballentine) 2 Buy now
08 May 2012 officers Change of particulars for director (Darren Whitehouse) 2 Buy now
18 Nov 2011 accounts Annual Accounts 4 Buy now
01 Jul 2011 annual-return Annual Return 14 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2011 accounts Annual Accounts 5 Buy now
04 Nov 2010 annual-return Annual Return 14 Buy now
04 Nov 2010 accounts Annual Accounts 5 Buy now
04 Nov 2010 miscellaneous Miscellaneous 1 Buy now
03 Nov 2010 restoration Administrative Restoration Company 3 Buy now
07 Sep 2010 gazette Gazette Dissolved Compulsary 1 Buy now
25 May 2010 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2009 annual-return Return made up to 15/01/09; full list of members 10 Buy now
20 Aug 2009 officers Appointment terminated secretary sharon whitehouse 1 Buy now
20 Aug 2009 officers Secretary appointed gobert alan ballentine 2 Buy now
19 Aug 2009 accounts Annual Accounts 1 Buy now
02 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
07 Jan 2009 accounts Annual Accounts 2 Buy now
04 Jun 2008 annual-return Return made up to 15/01/08; full list of members 6 Buy now
30 Apr 2008 annual-return Return made up to 15/01/07; full list of members 6 Buy now
12 Jan 2007 annual-return Return made up to 15/01/06; full list of members 6 Buy now
26 May 2006 accounts Annual Accounts 2 Buy now
04 Apr 2006 accounts Annual Accounts 3 Buy now
26 Aug 2005 officers New secretary appointed 2 Buy now
26 Aug 2005 officers Director resigned 1 Buy now
26 Aug 2005 officers Secretary resigned 1 Buy now
26 Aug 2005 officers Secretary resigned 1 Buy now
21 Jul 2005 officers Secretary resigned 1 Buy now
21 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
08 Jun 2005 annual-return Return made up to 15/01/05; full list of members 6 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: 7 winterley gardens high arcall sedgley west midlands DY3 1TB 1 Buy now
08 Jun 2005 officers New secretary appointed 2 Buy now
08 Jun 2005 officers New director appointed 2 Buy now
08 Mar 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 officers Director resigned 1 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: 96 powell street wolverhampton west midlands WV10 0BN 1 Buy now
16 Feb 2005 officers New secretary appointed 2 Buy now
15 Jan 2004 incorporation Incorporation Company 11 Buy now