DAW TRADING LTD

05569256
61 SHAFTESBURY AVENUE SOUTHALL ENGLAND UB2 4HJ

Documents

Documents
Date Category Description Pages
28 Jul 2021 officers Appointment of director (Mr Harpreet Nijjar) 2 Buy now
28 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2021 officers Termination of appointment of director (Sp Fenton) 1 Buy now
28 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2021 officers Appointment of director (Mr Sp Fenton) 2 Buy now
06 Apr 2021 officers Termination of appointment of director (David Allan Weekes) 1 Buy now
30 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2020 accounts Annual Accounts 8 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2020 resolution Resolution 3 Buy now
19 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2020 resolution Resolution 3 Buy now
03 Jun 2020 resolution Resolution 3 Buy now
02 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2020 officers Appointment of director (Mr David Allan Weekes) 2 Buy now
02 Jun 2020 officers Termination of appointment of director (Jaswinder Cheema) 1 Buy now
31 Jan 2020 accounts Annual Accounts 8 Buy now
15 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 8 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 10 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2016 accounts Annual Accounts 6 Buy now
20 Oct 2016 mortgage Registration of a charge 22 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2015 accounts Annual Accounts 6 Buy now
30 Sep 2015 annual-return Annual Return 3 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
16 Oct 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 accounts Annual Accounts 13 Buy now
06 Nov 2012 accounts Annual Accounts 6 Buy now
26 Sep 2012 annual-return Annual Return 3 Buy now
17 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2012 officers Termination of appointment of director (Harkiran Bains) 1 Buy now
21 Mar 2012 officers Appointment of director (Mr Jaswinder Cheema) 2 Buy now
16 Feb 2012 accounts Annual Accounts 6 Buy now
28 Nov 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
10 Nov 2010 annual-return Annual Return 3 Buy now
10 Nov 2010 officers Change of particulars for director (Mrs Harkiran Bains) 2 Buy now
26 Feb 2010 accounts Annual Accounts 8 Buy now
03 Dec 2009 annual-return Annual Return 3 Buy now
24 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Mar 2009 accounts Annual Accounts 6 Buy now
03 Oct 2008 annual-return Return made up to 20/09/08; full list of members 3 Buy now
27 Jun 2008 officers Appointment terminated secretary catherine hopley 1 Buy now
08 Apr 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/05/2008 1 Buy now
08 Apr 2008 accounts Annual Accounts 1 Buy now
10 Mar 2008 accounts Annual Accounts 1 Buy now
06 Mar 2008 officers Appointment terminated director grant hill 1 Buy now
06 Mar 2008 officers Director appointed ms harkiran bains 2 Buy now
04 Feb 2008 officers New director appointed 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
16 Oct 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
15 Jun 2007 officers New director appointed 1 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
20 Mar 2007 officers Secretary resigned 1 Buy now
30 Nov 2006 annual-return Return made up to 20/09/06; full list of members 2 Buy now
30 Nov 2006 capital Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 1 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: 22 london road, northfleet gravesend kent DA11 9JH 1 Buy now
20 Sep 2005 incorporation Incorporation Company 16 Buy now